Search icon

JAY-JAY CABARET, INC.

Company Details

Name: JAY-JAY CABARET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 May 1984 (41 years ago)
Date of dissolution: 23 Jul 2019
Entity Number: 914663
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 235 EAST 22ND STREET, APT. 50-P, NEW YORK, NY, United States, 10010

Contact Details

Phone +1 212-221-1611

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LYNN LEPOFSKY DOS Process Agent 235 EAST 22ND STREET, APT. 50-P, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
LYNN LEPOFSKY Chief Executive Officer 235 EAST 22ND STREET, APT. 50-P, NEW YORK, NY, United States, 10010

Licenses

Number Status Type Date End date
0551764-DCA Inactive Business 2002-08-13 2010-09-30
1051352-DCA Inactive Business 2000-11-30 2004-12-31

History

Start date End date Type Value
2022-01-22 2022-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-05-07 2022-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-05-07 1992-12-09 Address 1674 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190723000109 2019-07-23 CERTIFICATE OF DISSOLUTION 2019-07-23
980515002331 1998-05-15 BIENNIAL STATEMENT 1998-05-01
960522002716 1996-05-22 BIENNIAL STATEMENT 1996-05-01
930921003230 1993-09-21 BIENNIAL STATEMENT 1993-05-01
921209002213 1992-12-09 BIENNIAL STATEMENT 1992-05-01
B098630-4 1984-05-07 CERTIFICATE OF INCORPORATION 1984-05-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1013009 LICENSE INVOICED 2010-07-13 1000 Cabaret License Fee for the primary room/floor
1265323 RENEWAL INVOICED 2008-09-11 800 Cabaret Renewal Fee
1265324 RENEWAL INVOICED 2006-09-18 800 Cabaret Renewal Fee
1265325 RENEWAL INVOICED 2004-09-20 800 Cabaret Renewal Fee
474803 RENEWAL INVOICED 2002-12-06 110 CRD Renewal Fee
1265318 RENEWAL INVOICED 2002-08-19 800 Cabaret Renewal Fee
397377 LICENSE INVOICED 2000-12-06 110 Cigarette Retail Dealer License Fee
1265319 RENEWAL INVOICED 2000-09-13 800 Cabaret Renewal Fee
1265320 RENEWAL INVOICED 1998-09-18 800 Cabaret Renewal Fee
1265321 RENEWAL INVOICED 1996-08-26 800 Cabaret Renewal Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9502575 Other Personal Injury 1995-04-14 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 2500
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1995-04-14
Termination Date 1995-10-18
Date Issue Joined 1995-08-08
Section 1332

Parties

Name KOLLER,
Role Plaintiff
Name JAY-JAY CABARET, INC.
Role Defendant
1506185 Fair Labor Standards Act 2015-08-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-08-06
Termination Date 2016-01-05
Section 0201
Sub Section FL
Status Terminated

Parties

Name ARANA
Role Plaintiff
Name JAY-JAY CABARET, INC.
Role Defendant
1102072 Fair Labor Standards Act 2011-03-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-03-25
Termination Date 2011-08-25
Pretrial Conference Date 2011-06-27
Section 0201
Sub Section FL
Status Terminated

Parties

Name HAN
Role Plaintiff
Name JAY-JAY CABARET, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State