Search icon

ARSI'S PATESERIA CORP.

Company Details

Name: ARSI'S PATESERIA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 2002 (23 years ago)
Entity Number: 2806894
ZIP code: 11104
County: Queens
Place of Formation: New York
Address: 39-39 47TH AVE., SUNNYSIDE, NY, United States, 11104
Principal Address: 39-39 47TH AVE, SUNNYSIDE, NY, United States, 11104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANNA ARTUNIAN Chief Executive Officer 39-39 47TH AVE, SUNNYSIDE, NY, United States, 11104

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39-39 47TH AVE., SUNNYSIDE, NY, United States, 11104

Filings

Filing Number Date Filed Type Effective Date
100907002432 2010-09-07 BIENNIAL STATEMENT 2010-08-01
080819002248 2008-08-19 BIENNIAL STATEMENT 2008-08-01
060821002517 2006-08-21 BIENNIAL STATEMENT 2006-08-01
041117002164 2004-11-17 BIENNIAL STATEMENT 2004-08-01
020830000377 2002-08-30 CERTIFICATE OF INCORPORATION 2002-08-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-02-05 No data 3939 47TH AVE, Queens, SUNNYSIDE, NY, 11104 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1589208 SCALE-01 INVOICED 2014-02-12 20 SCALE TO 33 LBS
343169 CNV_SI INVOICED 2012-11-27 20 SI - Certificate of Inspection fee (scales)
143137 CL VIO INVOICED 2011-05-20 125 CL - Consumer Law Violation
306025 CNV_SI INVOICED 2009-03-05 20 SI - Certificate of Inspection fee (scales)
301196 CNV_SI INVOICED 2008-08-18 20 SI - Certificate of Inspection fee (scales)

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1909458 Fair Labor Standards Act 2019-10-13 transfer to another district
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 order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-10-13
Termination Date 2019-10-16
Section 1331
Sub Section FL
Status Terminated

Parties

Name PEREZ
Role Plaintiff
Name ARSI'S PATESERIA CORP.
Role Defendant
1905871 Fair Labor Standards Act 2019-10-17 transfer to another district
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-10-17
Termination Date 2020-09-16
Date Issue Joined 2020-01-15
Pretrial Conference Date 2020-05-12
Section 1331
Sub Section FL
Status Terminated

Parties

Name PEREZ
Role Plaintiff
Name ARSI'S PATESERIA CORP.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State