-
Home Page
›
-
Counties
›
-
Queens
›
-
11372
›
-
NY ROMANTICOS INC.
Company Details
Name: |
NY ROMANTICOS INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
06 Jan 2017 (8 years ago)
|
Entity Number: |
5063558 |
ZIP code: |
11372
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
76-07 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
jessica e quito
|
DOS Process Agent
|
76-07 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372
|
Licenses
Number |
Type |
Date |
Last renew date |
End date |
Address |
Description |
0340-22-109389
|
Alcohol sale
|
2024-01-23
|
2024-01-23
|
2026-01-31
|
76-07 ROOSEVELT AVE, JACKSON HEIGHTS, New York, 11372
|
Restaurant
|
History
Start date |
End date |
Type |
Value |
2017-01-06
|
2022-06-28
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2017-01-06
|
2022-06-29
|
Address
|
76-07 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
220629002573
|
2022-06-28
|
CERTIFICATE OF CHANGE BY ENTITY
|
2022-06-28
|
170106000334
|
2017-01-06
|
CERTIFICATE OF INCORPORATION
|
2017-01-06
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
2003368
|
Fair Labor Standards Act
|
2020-07-27
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2020-07-27
|
Termination Date |
2020-10-19
|
Section |
0201
|
Sub Section |
FL
|
Status |
Terminated
|
Parties
Name |
GUEVARA
|
Role |
Plaintiff
|
|
Name |
NY ROMANTICOS INC.
|
Role |
Defendant
|
|
|
Date of last update: 24 Mar 2025
Sources:
New York Secretary of State