Search icon

EATALY AMERICA, INC.

Company Details

Name: EATALY AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 2009 (16 years ago)
Entity Number: 3859821
ZIP code: 10606
County: New York
Principal Address: 43 west 23rd, 7th floor, NEW YORK, NY, United States, 10010
Address: 10 BANK STREET, suite 560, WHITE PLAINS, NY, United States, 10606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
c/o UNITED CORPORATE SERVICES, INC. DOS Process Agent 10 BANK STREET, suite 560, WHITE PLAINS, NY, United States, 10606

Agent

Name Role Address
UNITED CORPORATE SERVICES, INC. Agent 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606

Chief Executive Officer

Name Role Address
TOMMASO BRUSO Chief Executive Officer 43 WEST 23RD, 7TH FLOOR, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2025-03-25 2025-03-25 Address C/O G.C. CONSULTANTS, 444 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-12-30 2025-03-25 Address 43 west 23rd street, 7th floor, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2024-12-30 2024-12-30 Address C/O G.C. CONSULTANTS, 444 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-12-30 2025-03-25 Address 43 WEST 23RD, 7TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-12-30 2025-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-30 2024-09-30 Address C/O G.C. CONSULTANTS, 444 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-09-30 2024-12-30 Address 43 west 23rd street, 7th floor, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2024-09-30 2024-12-30 Address 43 WEST 23RD, 7TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-09-30 2024-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-04 2024-09-04 Address C/O G.C. CONSULTANTS, 444 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250325003296 2025-03-25 CERTIFICATE OF CHANGE BY ENTITY 2025-03-25
241230016438 2024-12-30 CERTIFICATE OF MERGER 2024-12-31
240930017725 2024-09-30 AMENDMENT TO BIENNIAL STATEMENT 2024-09-30
240904000193 2024-08-14 CERTIFICATE OF CHANGE BY ENTITY 2024-08-14
230905003001 2023-09-05 BIENNIAL STATEMENT 2023-09-01
220204001197 2022-02-04 BIENNIAL STATEMENT 2022-02-04
190905060021 2019-09-05 BIENNIAL STATEMENT 2019-09-01
180206006048 2018-02-06 BIENNIAL STATEMENT 2017-09-01
131007002013 2013-10-07 BIENNIAL STATEMENT 2013-09-01
120508002453 2012-05-08 BIENNIAL STATEMENT 2011-09-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1602361 Americans with Disabilities Act - Other 2016-03-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand 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 2016-03-30
Termination Date 2017-05-08
Date Issue Joined 2016-06-15
Pretrial Conference Date 2016-06-15
Section 1218
Sub Section 8
Status Terminated

Parties

Name DEL-ORDEN
Role Plaintiff
Name EATALY AMERICA, INC.
Role Defendant
1709361 Fair Labor Standards Act 2017-11-29 voluntarily
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 2017-11-29
Termination Date 2019-12-09
Date Issue Joined 2018-01-31
Pretrial Conference Date 2018-02-12
Section 0201
Sub Section FL
Status Terminated

Parties

Name ROBRENO,
Role Plaintiff
Name EATALY AMERICA, INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State