-
Home Page
›
-
Counties
›
-
Bronx
›
-
10451
›
-
LOLY RESTAURANT INC.
Company Details
Name: |
LOLY RESTAURANT INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
18 Aug 2011 (14 years ago)
|
Entity Number: |
4132215 |
ZIP code: |
10451
|
County: |
Bronx |
Place of Formation: |
New York |
Address: |
890 MORRIS AVENUE, BRONX, NY, United States, 10451 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
ZOTERA ALMARANTE URENA
|
Chief Executive Officer
|
890 MORRIS AVENUE, BRONX, NY, United States, 10451
|
DOS Process Agent
Name |
Role |
Address |
LOLY RESTAURANT INC.
|
DOS Process Agent
|
890 MORRIS AVENUE, BRONX, NY, United States, 10451
|
History
Start date |
End date |
Type |
Value |
2011-08-18
|
2013-08-29
|
Address
|
898 MORRIS AVENUE, BRONX, NY, 10451, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
130829006041
|
2013-08-29
|
BIENNIAL STATEMENT
|
2013-08-01
|
110818000375
|
2011-08-18
|
CERTIFICATE OF INCORPORATION
|
2011-08-18
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1408538
|
Fair Labor Standards Act
|
2014-10-24
|
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 |
2014-10-24
|
Termination Date |
2016-01-21
|
Date Issue Joined |
2014-12-24
|
Pretrial Conference Date |
2015-01-15
|
Section |
0206
|
Status |
Terminated
|
Parties
Name |
CRUZ
|
Role |
Plaintiff
|
|
Name |
LOLY RESTAURANT INC.
|
Role |
Defendant
|
|
|
Date of last update: 26 Mar 2025
Sources:
New York Secretary of State