Search icon

ZORBA'S MOTEL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ZORBA'S MOTEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 2012 (13 years ago)
Entity Number: 4259128
ZIP code: 11954
County: Suffolk
Place of Formation: New York
Address: P. O. BOX 669, MONTAUK, NY, United States, 11954
Principal Address: 479 WEST LAKE DRIVE, MONTAUK, NY, United States, 11954

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P. O. BOX 669, MONTAUK, NY, United States, 11954

Chief Executive Officer

Name Role Address
THEODORE TAVOULARIS Chief Executive Officer 235 EAST 95TH ST, APT 29K, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2014-08-13 2018-06-12 Address 175 EAST 96TH STREET, APT 28G, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200602061242 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180612006274 2018-06-12 BIENNIAL STATEMENT 2018-06-01
160608006653 2016-06-08 BIENNIAL STATEMENT 2016-06-01
140813006713 2014-08-13 BIENNIAL STATEMENT 2014-06-01
120615000079 2012-06-15 CERTIFICATE OF INCORPORATION 2012-06-15

Court Cases

Court Case Summary

Filing Date:
2024-04-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ROWE,
Party Role:
Plaintiff
Party Name:
ZORBA'S MOTEL INC.
Party Role:
Defendant
Party Name:
LOAD DELIVERED LOGISTICS, LLC
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-04-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ROWE,
Party Role:
Plaintiff
Party Name:
ZORBA'S MOTEL INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State