Search icon

LEMONIA RESTAURANT CORP.

Company Details

Name: LEMONIA RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Feb 1983 (42 years ago)
Date of dissolution: 24 Jun 2020
Entity Number: 822263
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 267 AMSTERDAM AVE, NEW YORK CITY, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 267 AMSTERDAM AVE, NEW YORK CITY, NY, United States, 10023

Chief Executive Officer

Name Role Address
PETER TSOUKALAS Chief Executive Officer 267 AMSTERDAM AVE, NEW YORK CITY, NY, United States, 10023

History

Start date End date Type Value
1983-02-14 1995-04-24 Address 26-13 23RD AVE., LONG ISLAND CITY, NY, 11105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200624000427 2020-06-24 CERTIFICATE OF DISSOLUTION 2020-06-24
130503002222 2013-05-03 BIENNIAL STATEMENT 2013-02-01
110308002779 2011-03-08 BIENNIAL STATEMENT 2011-02-01
090218002654 2009-02-18 BIENNIAL STATEMENT 2009-02-01
070315002564 2007-03-15 BIENNIAL STATEMENT 2007-02-01
050401002050 2005-04-01 BIENNIAL STATEMENT 2005-02-01
030219002280 2003-02-19 BIENNIAL STATEMENT 2003-02-01
010301002541 2001-03-01 BIENNIAL STATEMENT 2001-02-01
990301002051 1999-03-01 BIENNIAL STATEMENT 1999-02-01
970403002206 1997-04-03 BIENNIAL STATEMENT 1997-02-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0901867 Fair Labor Standards Act 2009-02-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-02-27
Termination Date 2009-06-29
Section 0201
Sub Section DO
Status Terminated

Parties

Name GARCIA
Role Plaintiff
Name LEMONIA RESTAURANT CORP.
Role Defendant
1705061 Fair Labor Standards Act 2017-07-05 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 2017-07-05
Termination Date 2018-04-03
Date Issue Joined 2017-09-20
Section 0201
Sub Section FL
Status Terminated

Parties

Name ANANIADIS
Role Plaintiff
Name LEMONIA RESTAURANT CORP.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State