Search icon

KORONET PIZZA CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: KORONET PIZZA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Apr 2003 (22 years ago)
Date of dissolution: 22 Apr 2021
Entity Number: 2897698
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 2848 BROADWAY, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2848 BROADWAY, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
HRISTINA MANIKIS Chief Executive Officer 2848 BROADWAY, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2005-06-03 2021-09-27 Address 2848 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2005-06-03 2021-09-27 Address 2848 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2003-04-23 2021-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-04-23 2005-06-03 Address 2850 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210927000321 2021-04-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-04-22
130508002392 2013-05-08 BIENNIAL STATEMENT 2013-04-01
110511002486 2011-05-11 BIENNIAL STATEMENT 2011-04-01
090413002966 2009-04-13 BIENNIAL STATEMENT 2009-04-01
070502002929 2007-05-02 BIENNIAL STATEMENT 2007-04-01

Court Cases

Court Case Summary

Filing Date:
2017-07-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MARTINEZ,
Party Role:
Plaintiff
Party Name:
KORONET PIZZA CORP.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State