Name: | D & D PIZZERIA, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jun 1986 (39 years ago) |
Entity Number: | 1092647 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | 357 NORTH AVENUE, NEW ROCHELLE, NY, United States, 10801 |
Principal Address: | 270 SICKLES AVENUE, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LUIGI PROVENZALE | Chief Executive Officer | 270 SICKLES AVENUE, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 357 NORTH AVENUE, NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-28 | 2012-07-16 | Address | 270 SICKLES AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office) |
2008-06-11 | 2012-07-16 | Address | 270 SICHLES AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
1996-07-12 | 2010-06-28 | Address | 270 SICKLES AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office) |
1993-07-29 | 2012-07-16 | Address | 357 NORTH AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
1993-02-24 | 1996-07-12 | Address | 229 UNION AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120716002839 | 2012-07-16 | BIENNIAL STATEMENT | 2012-06-01 |
100628002126 | 2010-06-28 | BIENNIAL STATEMENT | 2010-06-01 |
080611002159 | 2008-06-11 | BIENNIAL STATEMENT | 2008-06-01 |
060522002962 | 2006-05-22 | BIENNIAL STATEMENT | 2006-06-01 |
040630002056 | 2004-06-30 | BIENNIAL STATEMENT | 2004-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State