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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1125 LEXINGTON AVE., NEW YORK, NY, United States, 10075 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130730000505 | 2013-07-30 | CERTIFICATE OF INCORPORATION | 2013-07-30 |
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 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2004643 | Fair Labor Standards Act | 2024-05-30 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CABALLERO DE LA CRUZ, |
Role | Plaintiff |
Name | PASTRAMI PRINCE INC. |
Role | Defendant |
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