Search icon

EATZ RESTAURANT CORP.

Company Details

Name: EATZ RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 2008 (17 years ago)
Entity Number: 3686158
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 39-26 BELL BOULEVARD, BAYSIDE, NY, United States, 11361
Principal Address: 39-26 BELL BLVD, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THEODORE APODIACOS Chief Executive Officer 170 HILLSIDE AVE, MANHASSET, NY, United States, 11030

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39-26 BELL BOULEVARD, BAYSIDE, NY, United States, 11361

History

Start date End date Type Value
2008-06-18 2023-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120720002474 2012-07-20 BIENNIAL STATEMENT 2012-06-01
100722002113 2010-07-22 BIENNIAL STATEMENT 2010-06-01
080618000742 2008-06-18 CERTIFICATE OF INCORPORATION 2008-06-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1302790 Fair Labor Standards Act 2013-05-09 settled
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 no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-05-09
Termination Date 2013-12-17
Date Issue Joined 2013-06-04
Section 1331
Status Terminated

Parties

Name BOYLE
Role Plaintiff
Name EATZ RESTAURANT CORP.
Role Defendant
1903587 Fair Labor Standards Act 2019-06-19 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2019-06-19
Termination Date 2020-03-12
Date Issue Joined 2019-08-09
Section 0002
Sub Section FL
Status Terminated

Parties

Name GJINI
Role Plaintiff
Name EATZ RESTAURANT CORP.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State