Search icon

MARGON RESTAURANT CORP.

Company Details

Name: MARGON RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jun 2011 (14 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4101302
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 136 WEST 46TH STREET, NEW YORK, NY, United States, 10036
Principal Address: 136 WEST 46TH ST, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 136 WEST 46TH STREET, NEW YORK, NY, United States, 10036

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE,, 5TH FLOOR, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
RAFAEL RIVAS Chief Executive Officer 136 WEST 46TH ST, NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
DP-2197582 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
130828002010 2013-08-28 BIENNIAL STATEMENT 2013-06-01
110601000476 2011-06-01 CERTIFICATE OF INCORPORATION 2011-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
69198 PL VIO INVOICED 2006-09-21 225 PL - Padlock Violation

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2208299 Fair Labor Standards Act 2022-09-28 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2022-09-28
Termination Date 2023-01-30
Date Issue Joined 2022-11-28
Section 0201
Sub Section FL
Status Terminated

Parties

Name CATANO
Role Plaintiff
Name MARGON RESTAURANT CORP.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State