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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1233 FIRST AVENUE, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
ARTURO IENTILE | Chief Executive Officer | 1233 FIRST AVENUE, NEW YORK, NY, United States, 10021 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2007986 | Fair Labor Standards Act | 2020-09-25 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CASTILLO MARTINEZ, |
Role | Plaintiff |
Name | PARK PIZZA, INC. |
Role | Defendant |
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 |
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 |
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