Name: | BURGER MAKER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Oct 1978 (46 years ago) |
Entity Number: | 519016 |
ZIP code: | 07072 |
County: | New York |
Place of Formation: | New York |
Address: | 666 16TH STREET, CARLSTADT, NJ, United States, 07072 |
Shares Details
Shares issued 1100
Share Par Value 0
Type NO PAR VALUE
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300FX0RBU4M0BS218 | 519016 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | 666 16th Street, Carlstadt, US-NJ, US, 07072 |
Headquarters | 666 16th Street, Carlstadt, US-NJ, US, 07072 |
Registration details
Registration Date | 2017-04-05 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2019-03-22 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 519016 |
Name | Role | Address |
---|---|---|
JAMIE SCHWEID | Chief Executive Officer | 666 16TH STREET, CARLSTADT, NJ, United States, 07072 |
Name | Role | Address |
---|---|---|
JAMIE SCHWEID | DOS Process Agent | 666 16TH STREET, CARLSTADT, NJ, United States, 07072 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-12 | 2024-07-12 | Address | 666 16TH STREET, CARLSTADT, NJ, 07072, USA (Type of address: Chief Executive Officer) |
2023-06-09 | 2024-07-12 | Shares | Share type: NO PAR VALUE, Number of shares: 1100, Par value: 0 |
2022-02-01 | 2023-06-09 | Shares | Share type: NO PAR VALUE, Number of shares: 1100, Par value: 0 |
2020-10-01 | 2024-07-12 | Address | 666 16TH STREET, CARLSTADT, NJ, 07072, USA (Type of address: Chief Executive Officer) |
2020-10-01 | 2024-07-12 | Address | 666 16TH STREET, CARLSTADT, NJ, 07072, USA (Type of address: Service of Process) |
2018-10-30 | 2020-10-01 | Address | 666 16TH STREET, CARLATADT, NJ, 07072, USA (Type of address: Service of Process) |
2018-10-30 | 2020-10-01 | Address | 666 16TH STREET, CARLATADT, NJ, 07072, USA (Type of address: Chief Executive Officer) |
2018-10-29 | 2022-02-01 | Shares | Share type: NO PAR VALUE, Number of shares: 1100, Par value: 0 |
2015-11-17 | 2018-10-30 | Address | 666 16TH STREET, CARLATADT, NJ, 07072, USA (Type of address: Chief Executive Officer) |
2015-11-17 | 2018-10-30 | Address | 666 16TH STREET, CARLATADT, NJ, 07072, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240712002805 | 2024-07-12 | BIENNIAL STATEMENT | 2024-07-12 |
201001060491 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181030006135 | 2018-10-30 | BIENNIAL STATEMENT | 2018-10-01 |
181029000759 | 2018-10-29 | CERTIFICATE OF AMENDMENT | 2018-10-29 |
161109006002 | 2016-11-09 | BIENNIAL STATEMENT | 2016-10-01 |
20151130044 | 2015-11-30 | ASSUMED NAME CORP INITIAL FILING | 2015-11-30 |
151117002045 | 2015-11-17 | BIENNIAL STATEMENT | 2014-10-01 |
950412002260 | 1995-04-12 | BIENNIAL STATEMENT | 1993-10-01 |
A527003-4 | 1978-10-31 | CERTIFICATE OF INCORPORATION | 1978-10-31 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1003742 | Employee Retirement Income Security Act (ERISA) | 2010-08-13 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | ABONDOLO, |
Role | Plaintiff |
Name | BURGER MAKER, 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 | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2021-07-06 |
Termination Date | 2021-10-08 |
Pretrial Conference Date | 2021-09-13 |
Section | 1331 |
Status | Terminated |
Parties
Name | PASCUAL |
Role | Plaintiff |
Name | BURGER MAKER, INC. |
Role | Defendant |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State