Search icon

T & W RESTAURANT, INC.

Company Details

Name: T & W RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 1980 (44 years ago)
Entity Number: 660630
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 43 W 65TH ST, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL TONG Chief Executive Officer 525 PARK AVE, #7S, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43 W 65TH ST, NEW YORK, NY, United States, 10023

Licenses

Number Type Date Last renew date End date Address Description
0340-23-131378 Alcohol sale 2023-01-05 2023-01-05 2025-02-28 37 43 W 65TH STREET, NEW YORK, New York, 10023 Restaurant

History

Start date End date Type Value
2000-11-28 2015-01-16 Address 525 PARK AVE / 7S, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1996-11-15 2000-11-28 Address 144 COLUMBUS AVE, 26D, NEW YORK, NY, 10023, 5972, USA (Type of address: Chief Executive Officer)
1980-11-03 2022-03-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1980-11-03 1996-11-15 Address 303 FIFTH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150116002039 2015-01-16 BIENNIAL STATEMENT 2014-11-01
130118002386 2013-01-18 BIENNIAL STATEMENT 2012-11-01
101102002799 2010-11-02 BIENNIAL STATEMENT 2010-11-01
081022002849 2008-10-22 BIENNIAL STATEMENT 2008-11-01
061206002237 2006-12-06 BIENNIAL STATEMENT 2006-11-01
050721002521 2005-07-21 BIENNIAL STATEMENT 2004-11-01
021025002829 2002-10-25 BIENNIAL STATEMENT 2002-11-01
001128002719 2000-11-28 BIENNIAL STATEMENT 2000-11-01
961115002074 1996-11-15 BIENNIAL STATEMENT 1996-11-01
A711407-4 1980-11-03 CERTIFICATE OF INCORPORATION 1980-11-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1903094 Fair Labor Standards Act 2019-04-07 other
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 2019-04-07
Termination Date 2019-11-07
Section 0201
Sub Section FL
Status Terminated

Parties

Name ZHANG,
Role Plaintiff
Name T & W RESTAURANT, INC.
Role Defendant
1508167 Fair Labor Standards Act 2015-10-16 settled
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 2015-10-16
Termination Date 2016-08-26
Date Issue Joined 2016-02-10
Pretrial Conference Date 2016-03-30
Section 0216
Sub Section (B
Status Terminated

Parties

Name WENG,
Role Plaintiff
Name T & W RESTAURANT, INC.
Role Defendant
1810167 Fair Labor Standards Act 2018-11-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2018-11-01
Termination Date 2019-07-19
Date Issue Joined 2019-02-28
Section 0201
Sub Section FL
Status Terminated

Parties

Name CLEMENTE VASQUEZ
Role Plaintiff
Name T & W RESTAURANT, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State