Search icon

AI & JI REST. INC.

Company Details

Name: AI & JI REST. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1984 (41 years ago)
Entity Number: 920928
ZIP code: 10471
County: Bronx
Place of Formation: New York
Address: 5977 BROADWAY, BRONX, NY, United States, 10471

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SATNAM SINGH DEOL Chief Executive Officer 5977 BROADWAY, BRONX, NY, United States, 10471

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5977 BROADWAY, BRONX, NY, United States, 10471

History

Start date End date Type Value
2012-08-13 2016-06-13 Address 5977 BROADWAY, BRONX, NY, 10471, 4101, USA (Type of address: Chief Executive Officer)
2010-06-30 2012-08-13 Address 5977 BROADWAY, BRONX, NY, 10471, 4101, USA (Type of address: Chief Executive Officer)
1996-07-03 2010-06-30 Address 5977 BROADWAY, BRONX, NY, 10471, 4101, USA (Type of address: Chief Executive Officer)
1995-05-10 1996-07-03 Address 5977 BROADWAY, BRONX, NY, 10471, 4101, USA (Type of address: Chief Executive Officer)
1984-06-04 1995-05-10 Address 22-45 31ST ST., ASTORIA, NY, 11105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160613006131 2016-06-13 BIENNIAL STATEMENT 2016-06-01
140805006538 2014-08-05 BIENNIAL STATEMENT 2014-06-01
120813002824 2012-08-13 BIENNIAL STATEMENT 2012-06-01
100630002173 2010-06-30 BIENNIAL STATEMENT 2010-06-01
080701002765 2008-07-01 BIENNIAL STATEMENT 2008-06-01
060606003347 2006-06-06 BIENNIAL STATEMENT 2006-06-01
040720002120 2004-07-20 BIENNIAL STATEMENT 2004-06-01
020524002082 2002-05-24 BIENNIAL STATEMENT 2002-06-01
000602002227 2000-06-02 BIENNIAL STATEMENT 2000-06-01
980619002184 1998-06-19 BIENNIAL STATEMENT 1998-06-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1109249 Fair Labor Standards Act 2011-12-16 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 other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-12-16
Termination Date 2012-06-06
Date Issue Joined 2012-02-24
Section 0201
Sub Section FL
Status Terminated

Parties

Name CASIMIRO
Role Plaintiff
Name AI & JI REST. INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State