Search icon

A'MANGIARE, INC.

Company Details

Name: A'MANGIARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1997 (28 years ago)
Entity Number: 2115962
ZIP code: 10570
County: Westchester
Place of Formation: New York
Address: 59 MARBLE AVE, PLEASANTVILLE, NY, United States, 10570
Principal Address: LUIGI DOLGETTA, 59 MARBLE AVE, PLEASANTVILLE, NY, United States, 10570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 59 MARBLE AVE, PLEASANTVILLE, NY, United States, 10570

Chief Executive Officer

Name Role Address
LUIGI DOLGETTA Chief Executive Officer 59 MARBLE AVE, PLEASANTVILLE, NY, United States, 10570

History

Start date End date Type Value
2011-03-02 2013-03-15 Address 152 BEDFORD RD, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
2001-02-20 2011-03-02 Address 1111 BEDFORD RD, PLEASANTVILLE, NY, 10570, 3909, USA (Type of address: Service of Process)
1999-05-12 2013-03-15 Address 152 BEDFORD, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
1999-05-12 2013-03-15 Address LUIGI DOLGETTA, 152 BEDFORD RD, PLEASANTVILLE, NY, 10570, USA (Type of address: Principal Executive Office)
1997-02-24 2001-02-20 Address 40 WHITMAN ROAD, YONKERS, NY, 10710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130315002209 2013-03-15 BIENNIAL STATEMENT 2013-02-01
110302002326 2011-03-02 BIENNIAL STATEMENT 2011-02-01
090708002670 2009-07-08 BIENNIAL STATEMENT 2009-02-01
070301002968 2007-03-01 BIENNIAL STATEMENT 2007-02-01
050311002698 2005-03-11 BIENNIAL STATEMENT 2005-02-01
030207002419 2003-02-07 BIENNIAL STATEMENT 2003-02-01
010220002318 2001-02-20 BIENNIAL STATEMENT 2001-02-01
990512002409 1999-05-12 BIENNIAL STATEMENT 1999-02-01
970224000316 1997-02-24 CERTIFICATE OF INCORPORATION 1997-02-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1303630 Fair Labor Standards Act 2013-05-30 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award only
Judgement both
Arbitration On Termination Missing
Office 7
Filing Date 2013-05-30
Transfer Date 2013-06-05
Termination Date 2016-08-08
Date Issue Joined 2013-09-17
Pretrial Conference Date 2013-10-03
Section 0201
Sub Section FL
Transfer Office 1
Transfer Docket Number 1303630
Transfer Origin 1
Status Terminated

Parties

Name CANELAS,
Role Plaintiff
Name A'MANGIARE, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State