-
Home Page
›
-
Counties
›
-
Nassau
›
-
11590
›
-
SAVVA'S RESTAURANT INC.
Company Details
Name: |
SAVVA'S RESTAURANT INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
09 Jan 1980 (45 years ago)
|
Entity Number: |
601144 |
ZIP code: |
11590
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
841 OLD COUNTRY ROAD, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
STYLIANOS SAVVA
|
Chief Executive Officer
|
841 OLD COUNTRY ROAD, WESTBURY, NY, United States, 11590
|
DOS Process Agent
Name |
Role |
Address |
STYLIANOS SAVVA
|
DOS Process Agent
|
841 OLD COUNTRY ROAD, WESTBURY, NY, United States, 11590
|
History
Start date |
End date |
Type |
Value |
1980-01-09
|
1993-06-08
|
Address
|
1860 WANTAGH AVE., WANTAGH, NY, 11793, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
190724060058
|
2019-07-24
|
BIENNIAL STATEMENT
|
2018-01-01
|
140214002033
|
2014-02-14
|
BIENNIAL STATEMENT
|
2014-01-01
|
120207002158
|
2012-02-07
|
BIENNIAL STATEMENT
|
2012-01-01
|
100201002445
|
2010-02-01
|
BIENNIAL STATEMENT
|
2010-01-01
|
080107002296
|
2008-01-07
|
BIENNIAL STATEMENT
|
2008-01-01
|
060202003491
|
2006-02-02
|
BIENNIAL STATEMENT
|
2006-01-01
|
040109002875
|
2004-01-09
|
BIENNIAL STATEMENT
|
2004-01-01
|
011220002684
|
2001-12-20
|
BIENNIAL STATEMENT
|
2002-01-01
|
000128002409
|
2000-01-28
|
BIENNIAL STATEMENT
|
2000-01-01
|
980127002329
|
1998-01-27
|
BIENNIAL STATEMENT
|
1998-01-01
|
940121002323
|
1994-01-21
|
BIENNIAL STATEMENT
|
1994-01-01
|
930608002011
|
1993-06-08
|
BIENNIAL STATEMENT
|
1993-01-01
|
A634368-5
|
1980-01-09
|
CERTIFICATE OF INCORPORATION
|
1980-01-09
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0904322
|
Civil Rights Employment
|
2009-10-13
|
jury verdict
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
after jury trial
|
Nature Of Judgment |
no monetary award
|
Judgement |
defendant
|
Arbitration On Termination |
Missing
|
Office |
2
|
Filing Date |
2009-10-13
|
Termination Date |
2012-06-20
|
Date Issue Joined |
2010-01-19
|
Pretrial Conference Date |
2011-08-16
|
Trial Begin Date |
2012-06-19
|
Trial End Date |
2012-06-20
|
Section |
2000
|
Sub Section |
E
|
Status |
Terminated
|
Parties
Name |
KIRCHNER
|
Role |
Plaintiff
|
|
Name |
SAVVA'S RESTAURANT INC.
|
Role |
Defendant
|
|
|
Date of last update: 17 Mar 2025
Sources:
New York Secretary of State