Search icon

PARK PIZZA, INC.

Company Details

Name: PARK PIZZA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 1994 (31 years ago)
Entity Number: 1811508
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 1233 FIRST AVENUE, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1233 FIRST AVENUE, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
ARTURO IENTILE Chief Executive Officer 1233 FIRST AVENUE, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2006-04-17 2010-05-07 Address 1233 FIRST AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2000-05-19 2006-04-17 Address 1233 FIRST AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1998-04-29 2010-05-07 Address 1233 1ST AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1998-04-29 2010-05-07 Address 1233 1ST AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1994-04-12 2000-05-19 Address 1233 FIRST AVENUE, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140703002255 2014-07-03 BIENNIAL STATEMENT 2014-04-01
120618002143 2012-06-18 BIENNIAL STATEMENT 2012-04-01
100507002480 2010-05-07 BIENNIAL STATEMENT 2010-04-01
080527002470 2008-05-27 BIENNIAL STATEMENT 2008-04-01
060417002586 2006-04-17 BIENNIAL STATEMENT 2006-04-01
040826002544 2004-08-26 BIENNIAL STATEMENT 2004-04-01
020513002252 2002-05-13 BIENNIAL STATEMENT 2002-04-01
000519002523 2000-05-19 BIENNIAL STATEMENT 2000-04-01
980429002766 1998-04-29 BIENNIAL STATEMENT 1998-04-01
940412000364 1994-04-12 CERTIFICATE OF INCORPORATION 1994-04-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2007986 Fair Labor Standards Act 2020-09-25 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 2020-09-25
Termination Date 2021-04-30
Section 0201
Sub Section DO
Status Terminated

Parties

Name CASTILLO MARTINEZ,
Role Plaintiff
Name PARK PIZZA, INC.
Role Defendant
1301646 Americans with Disabilities Act - Other 2013-03-12 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 pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-03-12
Termination Date 2013-07-25
Date Issue Joined 2013-06-12
Pretrial Conference Date 2013-05-21
Section 1211
Sub Section 2
Status Terminated

Parties

Name KREISLER
Role Plaintiff
Name PARK PIZZA, INC.
Role Defendant
1809735 Fair Labor Standards Act 2018-10-23 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 other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-10-23
Termination Date 2019-05-23
Date Issue Joined 2018-12-27
Section 0201
Sub Section DO
Status Terminated

Parties

Name CASTILLO,
Role Plaintiff
Name PARK PIZZA, INC.
Role Defendant
1506932 Fair Labor Standards Act 2015-09-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2015-09-02
Termination Date 2016-02-17
Date Issue Joined 2015-11-13
Pretrial Conference Date 2015-12-02
Section 0201
Sub Section FL
Status Terminated

Parties

Name VILLALVA-ZEFERINO,
Role Plaintiff
Name PARK PIZZA, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State