-
Home Page
›
-
Counties
›
-
New York
›
-
10021
›
-
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
|
050909002521
|
2005-09-09
|
BIENNIAL STATEMENT
|
2005-06-01
|
030623002233
|
2003-06-23
|
BIENNIAL STATEMENT
|
2003-06-01
|
010703002741
|
2001-07-03
|
BIENNIAL STATEMENT
|
2001-06-01
|
990712002137
|
1999-07-12
|
BIENNIAL STATEMENT
|
1999-06-01
|
970624002392
|
1997-06-24
|
BIENNIAL STATEMENT
|
1997-06-01
|
950621002201
|
1995-06-21
|
BIENNIAL STATEMENT
|
1993-06-01
|
A407885-4
|
1977-06-15
|
CERTIFICATE OF INCORPORATION
|
1977-06-15
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0908471
|
Fair Labor Standards Act
|
2009-10-06
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Defendant demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
pretrial conference held
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2009-10-06
|
Termination Date |
2010-12-06
|
Date Issue Joined |
2010-01-13
|
Pretrial Conference Date |
2010-03-23
|
Section |
2902
|
Sub Section |
29
|
Status |
Terminated
|
Parties
Name |
ALVAREZ
|
Role |
Plaintiff
|
|
Name |
K.K. & D. REST. CORP.
|
Role |
Defendant
|
|
|
1303676
|
Fair Labor Standards Act
|
2013-05-31
|
settled
|
|
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 |
pretrial conference held
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2013-05-31
|
Termination Date |
2015-01-20
|
Date Issue Joined |
2013-09-12
|
Pretrial Conference Date |
2013-09-26
|
Section |
0201
|
Sub Section |
FL
|
Status |
Terminated
|
Parties
Name |
COYA
|
Role |
Plaintiff
|
|
Name |
K.K. & D. REST. CORP.
|
Role |
Defendant
|
|
|
1304299
|
Fair Labor Standards Act
|
2013-06-20
|
voluntarily
|
|
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 |
2013-06-20
|
Termination Date |
2015-02-09
|
Date Issue Joined |
2013-09-12
|
Pretrial Conference Date |
2014-05-20
|
Section |
0201
|
Sub Section |
DO
|
Status |
Terminated
|
Parties
Name |
K.K. & D. REST. CORP.
|
Role |
Defendant
|
|
Name |
CADENA ,
|
Role |
Plaintiff
|
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State