Search icon

JERBARMIKE REST. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JERBARMIKE REST. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 1979 (46 years ago)
Entity Number: 555975
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 500 GRAND STREET, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NODAS KAKOTOS Chief Executive Officer 500 GRAND STREET, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 500 GRAND STREET, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2023-11-22 2023-11-22 Address 500 GRAND STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2023-11-22 2023-11-22 Address 500 GRAND STREET, NEW YORK, NY, 10002, 4102, USA (Type of address: Chief Executive Officer)
1995-05-11 2023-11-22 Address 500 GRAND STREET, NEW YORK, NY, 10002, 4102, USA (Type of address: Chief Executive Officer)
1995-05-11 2023-11-22 Address 500 GRAND STREET, NEW YORK, NY, 10002, 4102, USA (Type of address: Service of Process)
1979-05-10 2023-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231122001539 2023-11-22 BIENNIAL STATEMENT 2023-05-01
20180207016 2018-02-07 ASSUMED NAME LLC INITIAL FILING 2018-02-07
130531002450 2013-05-31 BIENNIAL STATEMENT 2013-05-01
110603003054 2011-06-03 BIENNIAL STATEMENT 2011-05-01
090505002943 2009-05-05 BIENNIAL STATEMENT 2009-05-01

Court Cases

Court Case Summary

Filing Date:
2009-03-16
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
JERBARMIKE REST. INC.
Party Role:
Defendant
Party Name:
ZAMORA
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State