Search icon

SKAV DINER INC.

Company Details

Name: SKAV DINER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 1982 (43 years ago)
Entity Number: 781507
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 274 JERICHO TURNPIKE, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GUS NERANTZINIS DOS Process Agent 274 JERICHO TURNPIKE, SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
GUS NERANTZINIS Chief Executive Officer 274 JERICHO TURNPIKE, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
1998-08-20 2014-07-21 Address 312 JERICHO TPKE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
1998-08-20 2014-07-21 Address 312 JERICHO TPKE, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)
1998-08-20 2014-07-21 Address 312 JERICHO TPKE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
1982-07-13 2023-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-07-13 1998-08-20 Address 60 E. 42ND ST., ROOM 1600, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140721006640 2014-07-21 BIENNIAL STATEMENT 2014-07-01
120802002798 2012-08-02 BIENNIAL STATEMENT 2012-07-01
100802002644 2010-08-02 BIENNIAL STATEMENT 2010-07-01
080724002072 2008-07-24 BIENNIAL STATEMENT 2008-07-01
060628002449 2006-06-28 BIENNIAL STATEMENT 2006-07-01

Court Cases

Court Case Summary

Filing Date:
2023-02-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
VILLATORO
Party Role:
Plaintiff
Party Name:
SKAV DINER INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State