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
Name | Role | Address |
---|---|---|
MICHAEL TONG | Chief Executive Officer | 525 PARK AVE, #7S, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 43 W 65TH ST, NEW YORK, NY, United States, 10023 |
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 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1903094 | Fair Labor Standards Act | 2019-04-07 | other | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ZHANG, |
Role | Plaintiff |
Name | T & W RESTAURANT, 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 | 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 |
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