Search icon

REYNA HOSPITALITY GROUP INC.

Company Details

Name: REYNA HOSPITALITY GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 2021 (4 years ago)
Entity Number: 6004642
ZIP code: 10003
County: Kings
Place of Formation: New York
Address: 11 east 13th st., NEW YORK, NY, United States, 10003

Shares Details

Shares issued 5000

Share Par Value 0.0001

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 east 13th st., NEW YORK, NY, United States, 10003

Licenses

Number Type Date Last renew date End date Address Description
0340-22-115066 Alcohol sale 2024-02-27 2024-02-27 2024-10-31 7 9 E 13TH ST, NEW YORK, New York, 10003 Restaurant
0423-22-115152 Alcohol sale 2022-11-09 2022-11-09 2024-10-31 7 9 E 13TH ST, NEW YORK, New York, 10003 Additional Bar

History

Start date End date Type Value
2024-10-31 2024-12-14 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 0.0001
2023-07-21 2024-10-31 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 0.0001
2022-10-25 2023-07-21 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 0.0001
2021-05-04 2022-10-25 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 0.0001
2021-05-04 2022-10-26 Address 244 FIFTH AVE., STE. 2154, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221026000671 2022-10-25 CERTIFICATE OF CHANGE BY ENTITY 2022-10-25
210527000209 2021-05-27 CERTIFICATE OF AMENDMENT 2021-05-27
210504000157 2021-05-04 CERTIFICATE OF INCORPORATION 2021-05-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2401201 Americans with Disabilities Act - Other 2024-02-15 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-02-15
Termination Date 2024-12-06
Date Issue Joined 2024-05-31
Section 1201
Status Terminated

Parties

Name SANCHEZ
Role Plaintiff
Name REYNA HOSPITALITY GROUP INC.
Role Defendant

Date of last update: 22 Mar 2025

Sources: New York Secretary of State