-
Home Page
›
-
Counties
›
-
New York
›
-
10016
›
-
JRPAC INC
Company Details
Name: |
JRPAC INC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
15 Jun 2012 (13 years ago)
|
Entity Number: |
4259391 |
ZIP code: |
10016
|
County: |
New York |
Place of Formation: |
New York |
Address: |
182 LEXINGTON AVENUE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
182 LEXINGTON AVENUE, NEW YORK, NY, United States, 10016
|
Licenses
Number |
Type |
Date |
Last renew date |
End date |
Address |
Description |
0340-22-104068
|
Alcohol sale
|
2022-11-02
|
2022-11-02
|
2024-11-30
|
182 LEXINGTON AVE, NEW YORK, New York, 10016
|
Restaurant
|
History
Start date |
End date |
Type |
Value |
2012-06-15
|
2012-08-13
|
Address
|
5 VILLA FARM CIR, MONROE, NJ, 08831, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
120813000920
|
2012-08-13
|
CERTIFICATE OF CHANGE
|
2012-08-13
|
120615000427
|
2012-06-15
|
CERTIFICATE OF INCORPORATION
|
2012-06-15
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1404176
|
Fair Labor Standards Act
|
2014-06-10
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Defendant demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
monetary award only
|
Judgement |
plaintiff
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2014-06-10
|
Termination Date |
2016-07-18
|
Date Issue Joined |
2015-04-17
|
Pretrial Conference Date |
2014-09-08
|
Trial Begin Date |
2015-09-21
|
Trial End Date |
2015-10-13
|
Section |
0201
|
Sub Section |
FL
|
Status |
Terminated
|
Parties
Name |
HERNANDEZ,
|
Role |
Plaintiff
|
|
Name |
JRPAC INC
|
Role |
Defendant
|
|
|
Date of last update: 26 Mar 2025
Sources:
New York Secretary of State