Search icon

YANNIS' PASTRY CORP.

Company Details

Name: YANNIS' PASTRY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 1996 (29 years ago)
Entity Number: 2062782
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 460 ROCKAWAY AVENUE #1, VALLEY STREAM, NY, United States, 11580
Principal Address: 24 MERRICK AVE, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 460 ROCKAWAY AVENUE #1, VALLEY STREAM, NY, United States, 11580

Chief Executive Officer

Name Role Address
IOANNIS CHEKIMOGLOU Chief Executive Officer 460 ROCKAWAY AVE #1, VALLEY STREAM, NY, United States, 11580

Filings

Filing Number Date Filed Type Effective Date
080828003052 2008-08-28 BIENNIAL STATEMENT 2008-09-01
060913002696 2006-09-13 BIENNIAL STATEMENT 2006-09-01
041008002377 2004-10-08 BIENNIAL STATEMENT 2004-09-01
020904002036 2002-09-04 BIENNIAL STATEMENT 2002-09-01
000905002513 2000-09-05 BIENNIAL STATEMENT 2000-09-01
980915002562 1998-09-15 BIENNIAL STATEMENT 1998-09-01
960904000582 1996-09-04 CERTIFICATE OF INCORPORATION 1996-09-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0800715 Fair Labor Standards Act 2008-02-21 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2008-02-21
Termination Date 2011-03-21
Date Issue Joined 2008-04-16
Section 1331
Sub Section FL
Status Terminated

Parties

Name GODINEZ
Role Plaintiff
Name YANNIS' PASTRY CORP.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State