-
Home Page
›
-
Counties
›
-
New York
›
-
10128
›
-
JM 43, INC
Company Details
Name: |
JM 43, INC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
14 Aug 2015 (10 years ago)
|
Entity Number: |
4804932 |
ZIP code: |
10128
|
County: |
New York |
Place of Formation: |
New York |
Address: |
1668 3RD AVE 1FL, NEW YORK, NY, United States, 10128 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
JM 43, INC
|
DOS Process Agent
|
1668 3RD AVE 1FL, NEW YORK, NY, United States, 10128
|
Chief Executive Officer
Name |
Role |
Address |
KYUNG SANG JANG
|
Chief Executive Officer
|
1668 3RD AVE 1FL, NEW YORK, NY, United States, 10128
|
Licenses
Number |
Type |
Date |
Last renew date |
End date |
Address |
Description |
0240-22-102693
|
Alcohol sale
|
2022-12-01
|
2022-12-01
|
2024-12-31
|
1668 3RD AVE, NEW YORK, New York, 10128
|
Restaurant
|
History
Start date |
End date |
Type |
Value |
2015-08-14
|
2019-09-12
|
Address
|
607 9TH AVENUE, 1ST FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
190912060048
|
2019-09-12
|
BIENNIAL STATEMENT
|
2019-08-01
|
150814010063
|
2015-08-14
|
CERTIFICATE OF INCORPORATION
|
2015-08-14
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1608179
|
Fair Labor Standards Act
|
2016-10-19
|
default
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order decided
|
Nature Of Judgment |
monetary award only
|
Judgement |
plaintiff
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2016-10-19
|
Termination Date |
2017-03-30
|
Section |
0201
|
Sub Section |
FL
|
Status |
Terminated
|
Parties
Name |
MONTEROSAS,
|
Role |
Plaintiff
|
|
Name |
JM 43, INC
|
Role |
Defendant
|
|
|
1909635
|
Americans with Disabilities Act - Other
|
2019-10-18
|
settled
|
|
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 |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2019-10-18
|
Termination Date |
2020-03-17
|
Date Issue Joined |
2019-12-09
|
Section |
1331
|
Status |
Terminated
|
Parties
Name |
ADAMS
|
Role |
Plaintiff
|
|
Name |
JM 43, INC
|
Role |
Defendant
|
|
|
Date of last update: 25 Mar 2025
Sources:
New York Secretary of State