Search icon

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