Search icon

802 RESTAURANT CORP.

Company Details

Name: 802 RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jun 2008 (17 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3685526
ZIP code: 11357
County: New York
Place of Formation: New York
Address: 141-07 20TH AVENUE, SUITE 506, WHITESTONE, NY, United States, 11357

Contact Details

Phone +1 212-262-1299

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 141-07 20TH AVENUE, SUITE 506, WHITESTONE, NY, United States, 11357

Licenses

Number Status Type Date End date
1307658-DCA Inactive Business 2009-01-16 2013-12-15

Filings

Filing Number Date Filed Type Effective Date
DP-2157170 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
080617000442 2008-06-17 CERTIFICATE OF INCORPORATION 2008-06-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
212557 LL VIO INVOICED 2013-08-28 1500 LL - License Violation
1218170 SWC-CON INVOICED 2013-03-08 9754.3095703125 Sidewalk Consent Fee
1475240 SWC-CON INVOICED 2012-08-10 4481.169921875 Sidewalk Consent Fee
962613 CNV_PC INVOICED 2012-04-20 445 Petition for revocable Consent - SWC Review Fee
962612 PLANREVIEW INVOICED 2012-04-20 310 Plan Review Fee
1122057 RENEWAL INVOICED 2012-04-20 510 Two-Year License Fee
962619 SWC-CON INVOICED 2011-02-14 7632.68994140625 Sidewalk Consent Fee
962620 SWC-CON INVOICED 2010-02-24 7446.22998046875 Sidewalk Consent Fee
111775 LL VIO INVOICED 2009-09-22 100 LL - License Violation
962621 SWC-CON INVOICED 2009-08-21 4057.929931640625 Sidewalk Consent Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1307291 Fair Labor Standards Act 2013-10-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-10-16
Termination Date 2013-12-12
Section 0201
Sub Section FL
Status Terminated

Parties

Name CAMPOVERDE
Role Plaintiff
Name 802 RESTAURANT CORP.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State