Search icon

K.K. & D. REST. CORP.

Company Details

Name: K.K. & D. REST. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 1977 (48 years ago)
Entity Number: 438102
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 1011 MADISON AVE, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SERGIOS DESPOTIS Chief Executive Officer 1011 MADISON AVE, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1011 MADISON AVE, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
1977-06-15 1995-06-21 Address 136-56 39TH AVE., FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20180608029 2018-06-08 ASSUMED NAME LLC INITIAL FILING 2018-06-08
130703002149 2013-07-03 BIENNIAL STATEMENT 2013-06-01
110805002489 2011-08-05 BIENNIAL STATEMENT 2011-06-01
090708003009 2009-07-08 BIENNIAL STATEMENT 2009-06-01
070720003230 2007-07-20 BIENNIAL STATEMENT 2007-06-01

Court Cases

Court Case Summary

Filing Date:
2013-06-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
K.K. & D. REST. CORP.
Party Role:
Defendant
Party Name:
CADENA ,
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2013-05-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
COYA
Party Role:
Plaintiff
Party Name:
K.K. & D. REST. CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-10-06
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ALVAREZ
Party Role:
Plaintiff
Party Name:
K.K. & D. REST. CORP.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State