Search icon

NEW YORK CAFETERIA INC.

Company Details

Name: NEW YORK CAFETERIA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 2008 (17 years ago)
Entity Number: 3730322
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 21-09 BORDEN AVENUE, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 2109 BORDEN AVENUE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21-09 BORDEN AVENUE, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
KOSTAS KALOUDIS Chief Executive Officer 2109 BORDEN AVENUE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2008-10-09 2010-12-21 Address 21-09 BORDEN AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121106002339 2012-11-06 BIENNIAL STATEMENT 2012-10-01
101221002736 2010-12-21 BIENNIAL STATEMENT 2010-10-01
081009000097 2008-10-09 CERTIFICATE OF INCORPORATION 2008-10-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1503228 Fair Labor Standards Act 2016-07-12 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-07-12
Termination Date 2017-06-15
Date Issue Joined 2016-07-12
Section 0201
Sub Section FL
Status Terminated

Parties

Name ROMERO-BARRON,
Role Plaintiff
Name NEW YORK CAFETERIA INC.
Role Defendant
1503228 Fair Labor Standards Act 2015-06-03 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-06-03
Termination Date 2016-05-10
Date Issue Joined 2015-07-24
Section 0201
Sub Section FL
Status Terminated

Parties

Name ROMERO-BARRON,
Role Plaintiff
Name NEW YORK CAFETERIA INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State