Search icon

PIZZA CHEF, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PIZZA CHEF, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jul 1987 (38 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 1187983
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 1689 EAST 52ND STREET, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1689 EAST 52ND STREET, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
MOUSTAFA M. AYAD Chief Executive Officer 1512 FULTON STREET, BROOKLYN, NY, United States, 11216

History

Start date End date Type Value
1987-07-20 1993-09-14 Address 1689 EAST 52ND ST., BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040720000591 2004-07-20 ANNULMENT OF DISSOLUTION 2004-07-20
040720000596 2004-07-20 CERTIFICATE OF DISSOLUTION 2004-07-20
DP-1141571 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
930914002381 1993-09-14 BIENNIAL STATEMENT 1992-07-01
B5230126-3 1987-07-20 CERTIFICATE OF INCORPORATION 1987-07-20

Court Cases

Court Case Summary

Filing Date:
2024-07-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ESSA
Party Role:
Plaintiff
Party Name:
PIZZA CHEF, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State