-
Home Page
›
-
Counties
›
-
New York
›
-
10128
›
-
88 ST PIZZA CORP.
Company Details
Name: |
88 ST PIZZA CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
05 Jun 2000 (25 years ago)
|
Entity Number: |
2517233 |
ZIP code: |
10128
|
County: |
New York |
Place of Formation: |
New York |
Address: |
1568 3RD AVE, NEW YORK, NY, United States, 10128 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
1568 3RD AVE, NEW YORK, NY, United States, 10128
|
Chief Executive Officer
Name |
Role |
Address |
DIANA ABUALI
|
Chief Executive Officer
|
1568 3RD AVE, NEW YORK, NY, United States, 10128
|
History
Start date |
End date |
Type |
Value |
2000-06-05
|
2002-08-12
|
Address
|
DIANA ABUALI, 1568 3RD AVENUE, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
140604006275
|
2014-06-04
|
BIENNIAL STATEMENT
|
2014-06-01
|
120606006647
|
2012-06-06
|
BIENNIAL STATEMENT
|
2012-06-01
|
100712002266
|
2010-07-12
|
BIENNIAL STATEMENT
|
2010-06-01
|
080703002356
|
2008-07-03
|
BIENNIAL STATEMENT
|
2008-06-01
|
060612002530
|
2006-06-12
|
BIENNIAL STATEMENT
|
2006-06-01
|
040715002046
|
2004-07-15
|
BIENNIAL STATEMENT
|
2004-06-01
|
020812002361
|
2002-08-12
|
BIENNIAL STATEMENT
|
2002-06-01
|
000605000323
|
2000-06-05
|
CERTIFICATE OF INCORPORATION
|
2000-06-05
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1209265
|
Fair Labor Standards Act
|
2012-12-19
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Neither plaintiff nor defendant 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 |
2012-12-19
|
Termination Date |
2015-07-02
|
Date Issue Joined |
2013-01-29
|
Pretrial Conference Date |
2013-03-11
|
Section |
0201
|
Sub Section |
FL
|
Status |
Terminated
|
Parties
Name |
FLORES
|
Role |
Plaintiff
|
|
Name |
88 ST PIZZA CORP.
|
Role |
Defendant
|
|
|
1805043
|
Fair Labor Standards Act
|
2018-06-06
|
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 |
2018-06-06
|
Termination Date |
2019-06-28
|
Date Issue Joined |
2018-08-09
|
Pretrial Conference Date |
2018-10-23
|
Section |
0201
|
Sub Section |
FL
|
Status |
Terminated
|
Parties
Name |
PEREZ-RAMIREZ,
|
Role |
Plaintiff
|
|
Name |
88 ST PIZZA CORP.
|
Role |
Defendant
|
|
|
1805830
|
Fair Labor Standards Act
|
2018-06-27
|
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 |
2018-06-27
|
Termination Date |
2019-07-08
|
Date Issue Joined |
2018-10-05
|
Pretrial Conference Date |
2018-10-23
|
Section |
0201
|
Sub Section |
DO
|
Status |
Terminated
|
Parties
Name |
MORENO COCOLETZI,
|
Role |
Plaintiff
|
|
Name |
88 ST PIZZA CORP.
|
Role |
Defendant
|
|
|
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State