Search icon

JOVON PIZZA INC.

Company Details

Name: JOVON PIZZA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 1998 (27 years ago)
Entity Number: 2280286
ZIP code: 11762
County: Nassau
Place of Formation: New York
Address: 4952 MERRICK RD, MASSAPEQUA PARK, NY, United States, 11762
Principal Address: PIZZA BISTRO, 4952 MERRICK RD., MASSAPEQUA PARK, NY, United States, 11762

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LUCA D'ANGIO Chief Executive Officer 4952 MERRICK RD., MASSAPEQUA PARK, NY, United States, 11762

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4952 MERRICK RD, MASSAPEQUA PARK, NY, United States, 11762

History

Start date End date Type Value
2002-06-17 2005-08-03 Address 31 MERRICK AVENUE, MERRICK, NY, 11566, USA (Type of address: Service of Process)
2000-07-17 2002-06-17 Address 4952 MERRICK RD, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer)
2000-07-17 2002-06-17 Address PIZZA BISTRO, 4952 MERRICK RD, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Principal Executive Office)
1998-07-20 2002-06-17 Address 31 MERRICK AVENUE, MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120724006069 2012-07-24 BIENNIAL STATEMENT 2012-07-01
100803002523 2010-08-03 BIENNIAL STATEMENT 2010-07-01
080716002461 2008-07-16 BIENNIAL STATEMENT 2008-07-01
050803002391 2005-08-03 BIENNIAL STATEMENT 2004-07-01
020617002033 2002-06-17 BIENNIAL STATEMENT 2002-07-01

Court Cases

Court Case Summary

Filing Date:
2012-10-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SOLIS
Party Role:
Plaintiff
Party Name:
JOVON PIZZA INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State