-
Home Page
›
-
Counties
›
-
Kings
›
-
11230
›
-
SANTA MARIA PIZZA, INC.
Company Details
Name: |
SANTA MARIA PIZZA, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
08 Feb 1990 (35 years ago)
|
Entity Number: |
1421213 |
ZIP code: |
11230
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
1324 AVENUE J, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
GENNARO MARTUSCELLI
|
DOS Process Agent
|
1324 AVENUE J, BROOKLYN, NY, United States, 11230
|
Chief Executive Officer
Name |
Role |
Address |
GENNARO MARTUSCELLI
|
Chief Executive Officer
|
1324 AVENUE J, BROOKLYN, NY, United States, 11230
|
History
Start date |
End date |
Type |
Value |
1990-02-08
|
1995-06-06
|
Address
|
1123 AVENUE J, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
140429002417
|
2014-04-29
|
BIENNIAL STATEMENT
|
2014-02-01
|
120320002880
|
2012-03-20
|
BIENNIAL STATEMENT
|
2012-02-01
|
080228002770
|
2008-02-28
|
BIENNIAL STATEMENT
|
2008-02-01
|
060314003099
|
2006-03-14
|
BIENNIAL STATEMENT
|
2006-02-01
|
040223002117
|
2004-02-23
|
BIENNIAL STATEMENT
|
2004-02-01
|
020219002792
|
2002-02-19
|
BIENNIAL STATEMENT
|
2002-02-01
|
000303002165
|
2000-03-03
|
BIENNIAL STATEMENT
|
2000-02-01
|
980219002474
|
1998-02-19
|
BIENNIAL STATEMENT
|
1998-02-01
|
950606002355
|
1995-06-06
|
BIENNIAL STATEMENT
|
1994-02-01
|
C105641-4
|
1990-02-08
|
CERTIFICATE OF INCORPORATION
|
1990-02-08
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1804345
|
Fair Labor Standards Act
|
2018-08-01
|
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 |
1
|
Filing Date |
2018-08-01
|
Termination Date |
2019-04-19
|
Date Issue Joined |
2019-02-15
|
Section |
0201
|
Sub Section |
FL
|
Status |
Terminated
|
Parties
Name |
SANTA MARIA PIZZA, INC.
|
Role |
Defendant
|
|
Name |
CASTILLO
|
Role |
Plaintiff
|
|
|
Date of last update: 16 Mar 2025
Sources:
New York Secretary of State