Search icon

1920 MF REST. INC.

Company Details

Name: 1920 MF REST. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 2011 (14 years ago)
Entity Number: 4101907
ZIP code: 11510
County: Nassau
Place of Formation: New York
Address: LOVE JONES CAFE, 1920 GRAND AVE, BALDWIN, NY, United States, 11510
Principal Address: 1920 GRAND AVE, BALDWIN, NY, United States, 11510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARYAN MUWWIKKIL Chief Executive Officer 1920 GRAND AVE, BALDWIN, NY, United States, 11510

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent LOVE JONES CAFE, 1920 GRAND AVE, BALDWIN, NY, United States, 11510

History

Start date End date Type Value
2011-06-02 2013-07-12 Address 1920 GRAND AVENUE, BALDWIN, NY, 11510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130712002288 2013-07-12 BIENNIAL STATEMENT 2013-06-01
110602000558 2011-06-02 CERTIFICATE OF INCORPORATION 2011-06-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1704172 Other Statutory Actions 2017-07-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 170000
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 2017-07-13
Termination Date 2018-01-24
Section 605
Status Terminated

Parties

Name J & J SPORTS PRODUCTIONS, INC.
Role Plaintiff
Name 1920 MF REST. INC.
Role Defendant
1502434 Other Statutory Actions 2015-04-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 170000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2015-04-29
Termination Date 2015-10-06
Date Issue Joined 2015-06-05
Section 605
Status Terminated

Parties

Name J & J SPORTS PRODUCTIONS, INC.
Role Plaintiff
Name 1920 MF REST. INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State