Search icon

M.C.T. RESTAURANTS INC.

Company Details

Name: M.C.T. RESTAURANTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 1983 (42 years ago)
Entity Number: 838054
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 205 MAIN ST, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FINN MAC COOLS DOS Process Agent 205 MAIN ST, PORT WASHINGTON, NY, United States, 11050

Chief Executive Officer

Name Role Address
CORNELIUS OREILLY Chief Executive Officer 203/07 MAIN ST., PORT WASHINGTON, NY, United States, 11250

Licenses

Number Type Date Last renew date End date Address Description
0340-23-131363 Alcohol sale 2023-09-29 2023-09-29 2025-10-31 205 207 MAIN ST, PORT WASHINGTON, New York, 11050 Restaurant

History

Start date End date Type Value
2022-01-28 2023-12-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-12 2022-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-10-08 2007-01-12 Address 307 MAIN STREET, P.O. BOX 209, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
1983-04-27 2022-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-04-27 1993-10-08 Address 37 RICHARDS RD., PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130605002116 2013-06-05 BIENNIAL STATEMENT 2013-04-01
110711002348 2011-07-11 BIENNIAL STATEMENT 2011-04-01
090416002430 2009-04-16 BIENNIAL STATEMENT 2009-04-01
070424002304 2007-04-24 BIENNIAL STATEMENT 2007-04-01
070112002453 2007-01-12 BIENNIAL STATEMENT 2005-04-01
931008000366 1993-10-08 CERTIFICATE OF CHANGE 1993-10-08
A974393-4 1983-04-27 CERTIFICATE OF INCORPORATION 1983-04-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1906087 Fair Labor Standards Act 2019-10-29 settled
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 pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2019-10-29
Termination Date 2020-06-08
Date Issue Joined 2020-02-11
Section 0201
Sub Section FL
Status Terminated

Parties

Name O'NEILL
Role Plaintiff
Name M.C.T. RESTAURANTS INC.
Role Defendant
2106047 Fair Labor Standards Act 2021-10-29 settled
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 pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2021-10-29
Termination Date 2022-09-28
Date Issue Joined 2022-01-27
Section 0201
Sub Section FL
Status Terminated

Parties

Name MARQUINA,
Role Plaintiff
Name M.C.T. RESTAURANTS INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State