Search icon

PASTRAMI PRINCE INC.

Company Details

Name: PASTRAMI PRINCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 2013 (12 years ago)
Entity Number: 4438188
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 1125 LEXINGTON AVE., NEW YORK, NY, United States, 10075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1125 LEXINGTON AVE., NEW YORK, NY, United States, 10075

Filings

Filing Number Date Filed Type Effective Date
130730000505 2013-07-30 CERTIFICATE OF INCORPORATION 2013-07-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-06-13 No data 1125 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10075 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1888808 LATE INVOICED 2014-11-20 100 Scale Late Fee
1707152 SCALE-01 INVOICED 2014-06-16 40 SCALE TO 33 LBS

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2004643 Fair Labor Standards Act 2024-05-30 voluntarily
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-05-30
Termination Date 2024-12-06
Date Issue Joined 2024-07-03
Section 0201
Sub Section DO
Status Terminated

Parties

Name CABALLERO DE LA CRUZ,
Role Plaintiff
Name PASTRAMI PRINCE INC.
Role Defendant
2004643 Fair Labor Standards Act 2020-06-17 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2020-06-17
Termination Date 2023-11-07
Date Issue Joined 2021-01-06
Section 0201
Sub Section DO
Status Terminated

Parties

Name CABALLERO DE LA CRUZ,
Role Plaintiff
Name PASTRAMI PRINCE INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State