Name: | PISA BROTHERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Feb 1955 (70 years ago) |
Entity Number: | 102490 |
ZIP code: | 10111 |
County: | New York |
Place of Formation: | New York |
Address: | 630 5TH AVE, STE 2207, NEW YORK, NY, United States, 10111 |
Shares Details
Shares issued 0
Share Par Value 40000
Type CAP
Name | Role | Address |
---|---|---|
WILLIAM W ALLYN JR | Chief Executive Officer | 630 5TH AVE, STE 2207, NEW YORK, NY, United States, 10111 |
Name | Role | Address |
---|---|---|
WILLIAM W ALLYN JR | DOS Process Agent | 630 5TH AVE, STE 2207, NEW YORK, NY, United States, 10111 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-21 | 2005-03-07 | Address | 630 FIFTH AVENUE STE. 2207, NEW YORK, NY, 10111, 0215, USA (Type of address: Principal Executive Office) |
1994-03-21 | 2005-03-07 | Address | 630 FIFTH AVENUE STE. 2207, NEW YORK, NY, 10111, 0215, USA (Type of address: Chief Executive Officer) |
1994-03-21 | 2005-03-07 | Address | 630 FIFTH AVENUE STE. 2207, NEW YORK, NY, 10111, 0215, USA (Type of address: Service of Process) |
1993-11-18 | 1994-03-21 | Address | 630 FIFTH AVENUE, SUITE 2207, NEW YORK, NY, 10111, USA (Type of address: Chief Executive Officer) |
1993-11-18 | 1994-03-21 | Address | 630 FIFTH AVENUE, SUITE 2207, NEW YORK, NY, 10111, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070308002118 | 2007-03-08 | BIENNIAL STATEMENT | 2007-02-01 |
050307003020 | 2005-03-07 | BIENNIAL STATEMENT | 2005-02-01 |
030214002555 | 2003-02-14 | BIENNIAL STATEMENT | 2003-02-01 |
010227002368 | 2001-02-27 | BIENNIAL STATEMENT | 2001-02-01 |
990219002527 | 1999-02-19 | BIENNIAL STATEMENT | 1999-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State