-
Home Page
›
-
Counties
›
-
Queens
›
-
11385
›
-
SABOR Y RUMBA INC.
Company Details
Name: |
SABOR Y RUMBA INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
06 Jun 2011 (14 years ago)
|
Entity Number: |
4103215 |
ZIP code: |
11385
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
666 SENECA AVENUE, RIDGEWOOD, NY, United States, 11385 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
MARCO MENDEZ ROJAS
|
Chief Executive Officer
|
666 SENECA AVENUE, RIDGEWOOD, NY, United States, 11385
|
DOS Process Agent
Name |
Role |
Address |
MARCO MENDEZ ROJAS
|
DOS Process Agent
|
666 SENECA AVENUE, RIDGEWOOD, NY, United States, 11385
|
History
Start date |
End date |
Type |
Value |
2011-06-06
|
2014-08-05
|
Address
|
666 SENECA AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
140805006582
|
2014-08-05
|
BIENNIAL STATEMENT
|
2013-06-01
|
110606000700
|
2011-06-06
|
CERTIFICATE OF INCORPORATION
|
2011-06-06
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1404396
|
Fair Labor Standards Act
|
2014-07-21
|
motion before trial
|
|
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 decided
|
Nature Of Judgment |
monetary award only
|
Judgement |
plaintiff
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2014-07-21
|
Termination Date |
2015-09-16
|
Section |
1938
|
Status |
Terminated
|
Parties
Name |
QUINDE
|
Role |
Plaintiff
|
|
Name |
SABOR Y RUMBA INC.
|
Role |
Defendant
|
|
|
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State