Search icon

LEMONIA RESTAURANT CORP.

Company claim

Is this your business?

Get access!

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

Court Cases

Court Case Summary

Filing Date:
2017-07-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ANANIADIS
Party Role:
Plaintiff
Party Name:
LEMONIA RESTAURANT CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-02-27
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
GARCIA
Party Role:
Plaintiff
Party Name:
LEMONIA RESTAURANT CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State