Search icon

PESCE PASTA QUATTRO INC.

Company Details

Name: PESCE PASTA QUATTRO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1999 (26 years ago)
Entity Number: 2342200
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 313 WEST 46TH ST, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 313 WEST 46TH ST, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
LUCIANO MARCHIGNOLI Chief Executive Officer 313 WEST 46TH ST, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2001-03-15 2003-03-31 Address 389 WELLINGTON RD, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2001-03-15 2003-03-31 Address 389 WELLINGTON RD, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
1999-02-04 2003-03-31 Address 65 W 90 STREET, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130314002460 2013-03-14 BIENNIAL STATEMENT 2013-02-01
110314002206 2011-03-14 BIENNIAL STATEMENT 2011-02-01
090211002250 2009-02-11 BIENNIAL STATEMENT 2009-02-01
070216002515 2007-02-16 BIENNIAL STATEMENT 2007-02-01
050408002310 2005-04-08 BIENNIAL STATEMENT 2005-02-01
030331002129 2003-03-31 BIENNIAL STATEMENT 2003-02-01
010315002500 2001-03-15 BIENNIAL STATEMENT 2001-02-01
990204000128 1999-02-04 CERTIFICATE OF INCORPORATION 1999-02-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1803865 Fair Labor Standards Act 2018-04-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount > 10000$
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 2018-04-30
Termination Date 2020-08-25
Date Issue Joined 2018-07-10
Pretrial Conference Date 2018-11-28
Section 0201
Sub Section FL
Status Terminated

Parties

Name TAPIA,
Role Plaintiff
Name PESCE PASTA QUATTRO INC.
Role Defendant
1810487 Fair Labor Standards Act 2018-11-12 settled
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 2018-11-12
Termination Date 2020-08-25
Date Issue Joined 2019-01-18
Pretrial Conference Date 2019-05-30
Section 0201
Sub Section FL
Status Terminated

Parties

Name SANTIAGO,
Role Plaintiff
Name PESCE PASTA QUATTRO INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State