-
Home Page
›
-
Counties
›
-
Nassau
›
-
11021
›
-
GREAT NECK PIZZA, INC.
Company Details
Name: |
GREAT NECK PIZZA, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
08 Nov 2004 (20 years ago)
|
Entity Number: |
3123357 |
ZIP code: |
11021
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
43 GREAT NECK RD, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
43 GREAT NECK RD, GREAT NECK, NY, United States, 11021
|
Chief Executive Officer
Name |
Role |
Address |
GREGORY SPANOS
|
Chief Executive Officer
|
43 GREAT NECK RD, GREAT NECK, NY, United States, 11021
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
151028006240
|
2015-10-28
|
BIENNIAL STATEMENT
|
2014-11-01
|
121126002116
|
2012-11-26
|
BIENNIAL STATEMENT
|
2012-11-01
|
101123003180
|
2010-11-23
|
BIENNIAL STATEMENT
|
2010-11-01
|
090223002621
|
2009-02-23
|
BIENNIAL STATEMENT
|
2008-11-01
|
070126003020
|
2007-01-26
|
BIENNIAL STATEMENT
|
2006-11-01
|
041108000185
|
2004-11-08
|
CERTIFICATE OF INCORPORATION
|
2004-11-08
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
2005522
|
Fair Labor Standards Act
|
2020-11-13
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
judgement on motion
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2020-11-13
|
Termination Date |
2021-11-30
|
Date Issue Joined |
2021-06-07
|
Section |
0201
|
Sub Section |
FL
|
Status |
Terminated
|
Parties
Name |
PEREZ
|
Role |
Plaintiff
|
|
Name |
GREAT NECK PIZZA, INC.
|
Role |
Defendant
|
|
|
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State