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
Name | Role | Address |
---|---|---|
THEODORE APODIACOS | Chief Executive Officer | 170 HILLSIDE AVE, MANHASSET, NY, United States, 11030 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 39-26 BELL BOULEVARD, BAYSIDE, NY, United States, 11361 |
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 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1302790 | Fair Labor Standards Act | 2013-05-09 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BOYLE |
Role | Plaintiff |
Name | EATZ RESTAURANT CORP. |
Role | Defendant |
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