-
Home Page
›
-
Counties
›
-
New York
›
-
10023
›
-
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
|
950424002304
|
1995-04-24
|
BIENNIAL STATEMENT
|
1994-02-01
|
A950722-4
|
1983-02-14
|
CERTIFICATE OF INCORPORATION
|
1983-02-14
|
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