-
Home Page
›
-
Counties
›
-
Kings
›
-
11229
›
-
RENDEZVOUS CAFE INC.
Company Details
Name: |
RENDEZVOUS CAFE INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
27 Apr 2009 (16 years ago)
|
Entity Number: |
3802928 |
ZIP code: |
11229
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
2925 AVENUE P, BROOKLYN, NY, United States, 11229 |
Shares Details
Shares issued
100
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
IGAL SRIAG
|
Chief Executive Officer
|
2925 AVENUE P, BROOKLYN, NY, United States, 11229
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
2925 AVENUE P, BROOKLYN, NY, United States, 11229
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
140319002369
|
2014-03-19
|
BIENNIAL STATEMENT
|
2013-04-01
|
110602002701
|
2011-06-02
|
BIENNIAL STATEMENT
|
2011-04-01
|
090427000018
|
2009-04-27
|
CERTIFICATE OF INCORPORATION
|
2009-04-27
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1803372
|
Fair Labor Standards Act
|
2018-06-08
|
other
|
|
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 |
2018-06-08
|
Termination Date |
2021-07-20
|
Section |
0201
|
Sub Section |
DO
|
Status |
Terminated
|
Parties
Name |
CHOCOLATL
|
Role |
Plaintiff
|
|
Name |
RENDEZVOUS CAFE INC.
|
Role |
Defendant
|
|
|
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State