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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 313 WEST 46TH ST, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
LUCIANO MARCHIGNOLI | Chief Executive Officer | 313 WEST 46TH ST, NEW YORK, NY, United States, 10036 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1803865 | Fair Labor Standards Act | 2018-04-30 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TAPIA, |
Role | Plaintiff |
Name | PESCE PASTA QUATTRO INC. |
Role | Defendant |
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