Name: | HAT TRICK PIZZA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Sep 1997 (28 years ago) |
Date of dissolution: | 17 Mar 2025 |
Entity Number: | 2180343 |
ZIP code: | 18106 |
County: | New York |
Place of Formation: | New York |
Address: | 7220 WINDSOR DRIVE, ALLENTOWN, PA, United States, 18106 |
Principal Address: | 7220 Windsor Drive, Allentown, PA, United States, 18106 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT COOKSTON | Chief Executive Officer | 7220 WINDSOR DRIVE, ALLENTOWN, PA, United States, 18106 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7220 WINDSOR DRIVE, ALLENTOWN, PA, United States, 18106 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-18 | 2023-10-18 | Address | 16 GLENDALE RD, STAMFORD, CT, 06906, 1221, USA (Type of address: Chief Executive Officer) |
2023-10-18 | 2023-10-18 | Address | 7220 WINDSOR DRIVE, ALLENTOWN, PA, 18106, USA (Type of address: Chief Executive Officer) |
2020-03-30 | 2023-10-18 | Address | 7220 WINDSOR DRIVE, ALLENTOWN, PA, 18106, USA (Type of address: Service of Process) |
2012-02-10 | 2020-03-30 | Address | ATTN; BRENDA FOSTER, 21600 SACAJAWEA ROAD, SEDALIA, MO, 65301, USA (Type of address: Service of Process) |
2003-08-26 | 2012-02-10 | Address | 227 W 40TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1999-10-07 | 2003-08-26 | Address | 16 GLENDALE RD, STAMFORD, CT, 06906, 1221, USA (Type of address: Service of Process) |
1999-10-07 | 2023-10-18 | Address | 16 GLENDALE RD, STAMFORD, CT, 06906, 1221, USA (Type of address: Chief Executive Officer) |
1997-09-15 | 2023-10-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-09-15 | 1999-10-07 | Address | DOMINO'S PIZZA, 65 COOPER SQUARE, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250317001704 | 2025-01-17 | CERTIFICATE OF MERGER | 2025-01-17 |
231018003245 | 2023-10-18 | BIENNIAL STATEMENT | 2023-09-01 |
200330000127 | 2020-03-30 | CERTIFICATE OF CHANGE | 2020-03-30 |
120210001023 | 2012-02-10 | CERTIFICATE OF CHANGE | 2012-02-10 |
030826002344 | 2003-08-26 | BIENNIAL STATEMENT | 2003-09-01 |
010906002318 | 2001-09-06 | BIENNIAL STATEMENT | 2001-09-01 |
991007002174 | 1999-10-07 | BIENNIAL STATEMENT | 1999-09-01 |
970915000370 | 1997-09-15 | CERTIFICATE OF INCORPORATION | 1997-09-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3330428702 | 2021-03-31 | 0202 | PPS | 227 W 40th St, New York, NY, 10018-1513 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4114847409 | 2020-05-08 | 0202 | PPP | 227 W 40TH ST, NEW YORK, NY, 10018 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1606274 | Fair Labor Standards Act | 2016-08-08 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DE LOS SANTOS, |
Role | Plaintiff |
Name | HAT TRICK PIZZA, INC. |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State