Search icon

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