Search icon

MY PIZZA, INC.

Company Details

Name: MY PIZZA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Feb 2006 (19 years ago)
Date of dissolution: 06 Feb 2023
Entity Number: 3316513
ZIP code: 10453
County: Bronx
Place of Formation: New York
Address: 301 W TREMONT AVE, BRONX, NY, United States, 10453

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SOYDAN AKKUM Chief Executive Officer 301 W TREMONT AVE, BRONX, NY, United States, 10453

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 301 W TREMONT AVE, BRONX, NY, United States, 10453

History

Start date End date Type Value
2012-05-22 2023-02-07 Address 301 W TREMONT AVE, BRONX, NY, 10453, USA (Type of address: Chief Executive Officer)
2012-05-22 2023-02-07 Address 301 W TREMONT AVE, BRONX, NY, 10453, USA (Type of address: Service of Process)
2008-02-07 2012-05-22 Address 1723 DR MARTIN L KING JR BLVD, BRONX, NY, 10453, USA (Type of address: Principal Executive Office)
2008-02-07 2012-05-22 Address 1723 DR MARTIN L KING JR BLVD, BRONX, NY, 10453, USA (Type of address: Chief Executive Officer)
2008-02-07 2012-05-22 Address 1723 DR MARTIN L KING JR BLVD, BRONX, NY, 10453, USA (Type of address: Service of Process)
2006-02-06 2023-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-02-06 2008-02-07 Address 1740 MACOMBS ROAD, BRONX, NY, 10453, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230207000432 2023-02-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-02-06
140519002648 2014-05-19 BIENNIAL STATEMENT 2014-02-01
120522002749 2012-05-22 BIENNIAL STATEMENT 2012-02-01
080207002340 2008-02-07 BIENNIAL STATEMENT 2008-02-01
060206000682 2006-02-06 CERTIFICATE OF INCORPORATION 2006-02-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1509041 Fair Labor Standards Act 2015-11-17 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 2015-11-17
Termination Date 2017-02-17
Date Issue Joined 2016-01-27
Pretrial Conference Date 2016-01-28
Section 0201
Sub Section FL
Status Terminated

Parties

Name HERNANDEZ,
Role Plaintiff
Name MY PIZZA, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State