-
Home Page
›
-
Counties
›
-
Queens
›
-
11375
›
-
PIZZA PALACE CAFE LLC
Company Details
Name: |
PIZZA PALACE CAFE LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
02 Apr 2009 (16 years ago)
|
Entity Number: |
3793848 |
ZIP code: |
11375
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
63-60 108TH ST, FOREST HILLS, NY, United States, 11375 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
63-60 108TH ST, FOREST HILLS, NY, United States, 11375
|
History
Start date |
End date |
Type |
Value |
2009-04-02
|
2011-05-04
|
Address
|
81-07 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
170505006041
|
2017-05-05
|
BIENNIAL STATEMENT
|
2017-04-01
|
150707006017
|
2015-07-07
|
BIENNIAL STATEMENT
|
2015-04-01
|
130503002163
|
2013-05-03
|
BIENNIAL STATEMENT
|
2013-04-01
|
110504002259
|
2011-05-04
|
BIENNIAL STATEMENT
|
2011-04-01
|
100412000395
|
2010-04-12
|
CERTIFICATE OF PUBLICATION
|
2010-04-12
|
090402000016
|
2009-04-02
|
ARTICLES OF ORGANIZATION
|
2009-04-02
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
318532
|
CNV_SI
|
INVOICED
|
2010-03-24
|
20
|
SI - Certificate of Inspection fee (scales)
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
2004178
|
Fair Labor Standards Act
|
2020-09-08
|
default
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order decided
|
Nature Of Judgment |
monetary award and other
|
Judgement |
plaintiff
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2020-09-08
|
Termination Date |
2022-01-31
|
Section |
0201
|
Sub Section |
DO
|
Status |
Terminated
|
Parties
Name |
CALLE
|
Role |
Plaintiff
|
|
Name |
PIZZA PALACE CAFE LLC
|
Role |
Defendant
|
|
|
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State