Search icon

C.J. NYC INC.

Company Details

Name: C.J. NYC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 2009 (15 years ago)
Entity Number: 3880156
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 26-50 BOE EXPRESSWAY, WOODSIDE, NY, United States, 11377
Principal Address: 26-50 BOE EXPRESSWAY W, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LISA PIAZZA Chief Executive Officer 26-50 BOE EXPRESSWAY, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
LISA PIAZZA DOS Process Agent 26-50 BOE EXPRESSWAY, WOODSIDE, NY, United States, 11377

Licenses

Number Type Date Last renew date End date Address Description
0423-23-139288 Alcohol sale 2023-03-29 2023-03-29 2025-02-28 26 50 BROOKLYN QUEENS EXPY, WOODSIDE, New York, 11377 Additional Bar
0340-23-137361 Alcohol sale 2023-02-13 2023-02-13 2025-02-28 26 50 BROOKLYN QUEENS EXPY, WOODSIDE, New York, 11377 Restaurant

History

Start date End date Type Value
2022-06-06 2024-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-06-20 2014-01-17 Address 26-50 BOE EXPRESSWAY W, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2009-11-18 2022-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-11-18 2014-01-17 Address FIVE FARMERS ROAD, GREAT NECK, NY, 11024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140117002027 2014-01-17 BIENNIAL STATEMENT 2013-11-01
120620002663 2012-06-20 BIENNIAL STATEMENT 2011-11-01
091118000560 2009-11-18 CERTIFICATE OF INCORPORATION 2009-11-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2472351 LICENSE INVOICED 2016-10-17 600 Cabaret License Fee for the primary room/floor
2472352 ADDTLROOM INVOICED 2016-10-17 120 Cabaret Additional Room Fee
2180330 DCA-SUS CREDITED 2015-09-30 480 Suspense Account
2180328 PROCESSING INVOICED 2015-09-30 240 License Processing Fee
1974978 ADDTLROOM CREDITED 2015-02-05 120 Cabaret Additional Room Fee
1974977 LICENSE CREDITED 2015-02-05 600 Cabaret License Fee for the primary room/floor

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1506181 Trademark 2015-10-27 settled
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 2015-10-27
Termination Date 2017-12-11
Date Issue Joined 2016-10-11
Section 1125
Status Terminated

Parties

Name BURCIAGA,
Role Plaintiff
Name C.J. NYC INC.
Role Defendant
1700375 Insurance 2017-01-23 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-01-23
Termination Date 2017-12-04
Date Issue Joined 2017-02-08
Section 1332
Sub Section JD
Status Terminated

Parties

Name C.J. NYC INC.
Role Plaintiff
Name U.S. UNDERWRITERS INSURANCE CO
Role Defendant
1700376 Insurance 2017-01-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant 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 2017-01-23
Termination Date 2017-12-05
Date Issue Joined 2017-02-17
Section 1332
Sub Section JD
Status Terminated

Parties

Name C.J. NYC INC.
Role Plaintiff
Name HOUSTON SPECIALTY INSURANCE CO
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State