-
Home Page
›
-
Counties
›
-
Queens
›
-
11414
›
-
5 TIME CHAMPS, INC.
Company Details
Name: |
5 TIME CHAMPS, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
23 Mar 2011 (14 years ago)
|
Entity Number: |
4071263 |
ZIP code: |
11414
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
84-39 153RD AVENUE, HOWARD BEACH, NY, United States, 11414 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
CARMELA TAIANO
|
DOS Process Agent
|
84-39 153RD AVENUE, HOWARD BEACH, NY, United States, 11414
|
Licenses
Number |
Type |
Date |
Last renew date |
End date |
Address |
Description |
0340-21-120258
|
Alcohol sale
|
2024-01-02
|
2024-01-02
|
2025-12-31
|
69 08 MYRTLE AVE, GLENDALE, New York, 11385
|
Restaurant
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
110323000037
|
2011-03-23
|
CERTIFICATE OF INCORPORATION
|
2011-03-23
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1901361
|
Americans with Disabilities Act - Other
|
2019-03-08
|
settled
|
|
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 |
no court action
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2019-03-08
|
Termination Date |
2019-11-04
|
Date Issue Joined |
2019-08-09
|
Section |
1201
|
Status |
Terminated
|
Parties
Name |
DELESTON
|
Role |
Plaintiff
|
|
Name |
5 TIME CHAMPS, INC.
|
Role |
Defendant
|
|
|
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State