Name: | SINGAS FAMOUS PIZZA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jun 1986 (39 years ago) |
Date of dissolution: | 05 Aug 2014 |
Entity Number: | 1091417 |
ZIP code: | 11042 |
County: | Queens |
Place of Formation: | New York |
Address: | 1979 MARCUS AVE STE 210, LAKE SUCCESS, NY, United States, 11042 |
Principal Address: | 1979 MARCUS AVE, STE 210, LAKE SUCCESS, NY, United States, 11042 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1979 MARCUS AVE STE 210, LAKE SUCCESS, NY, United States, 11042 |
Name | Role | Address |
---|---|---|
GREGORY TSANIS | Chief Executive Officer | 1979 MARCUS AVE, STE 210, LAKE SUCCESS, NY, United States, 11042 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-27 | 2024-10-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-02-11 | 2012-07-25 | Address | 189-41 45TH DR, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
1993-02-11 | 2012-07-25 | Address | 189-41 45TH DR, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office) |
1993-02-11 | 2012-07-25 | Address | 42-02 NORTHERN BLVD, LONG ISLAND CITY, NY, 11101, 1505, USA (Type of address: Service of Process) |
1986-06-17 | 2023-12-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140805000142 | 2014-08-05 | CERTIFICATE OF DISSOLUTION | 2014-08-05 |
120725002391 | 2012-07-25 | BIENNIAL STATEMENT | 2012-06-01 |
100702002231 | 2010-07-02 | BIENNIAL STATEMENT | 2010-06-01 |
080613002032 | 2008-06-13 | BIENNIAL STATEMENT | 2008-06-01 |
060524002438 | 2006-05-24 | BIENNIAL STATEMENT | 2006-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State