-
Home Page
›
-
Counties
›
-
Queens
›
-
11238
›
-
SUNMOON PIZZA INC.
Company Details
Name: |
SUNMOON PIZZA INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
13 Apr 2005 (20 years ago)
|
Entity Number: |
3190454 |
ZIP code: |
11238
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
1111 FULTON ST, BROOKLYN, NY, United States, 11238 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
1111 FULTON ST, BROOKLYN, NY, United States, 11238
|
Chief Executive Officer
Name |
Role |
Address |
RUSNA BUDIN
|
Chief Executive Officer
|
48-22 58TH LN, WOODSIDE, NY, United States, 11377
|
History
Start date |
End date |
Type |
Value |
2005-04-13
|
2007-04-24
|
Address
|
48-22 58TH LANE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
110602002645
|
2011-06-02
|
BIENNIAL STATEMENT
|
2011-04-01
|
090323002327
|
2009-03-23
|
BIENNIAL STATEMENT
|
2009-04-01
|
070424002028
|
2007-04-24
|
BIENNIAL STATEMENT
|
2007-04-01
|
050413000179
|
2005-04-13
|
CERTIFICATE OF INCORPORATION
|
2005-04-13
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0900671
|
Fair Labor Standards Act
|
2009-02-05
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2009-02-05
|
Termination Date |
2010-11-19
|
Date Issue Joined |
2010-06-24
|
Section |
2902
|
Sub Section |
29
|
Status |
Terminated
|
Parties
Name |
MAHMUD
|
Role |
Plaintiff
|
|
Name |
SUNMOON PIZZA INC.
|
Role |
Defendant
|
|
|
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State