Search icon

PETE-ZA-RIA PIZZA, INC.

Company Details

Name: PETE-ZA-RIA PIZZA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jun 1986 (39 years ago)
Date of dissolution: 28 Oct 2015
Entity Number: 1094596
ZIP code: 14770
County: Cattaraugus
Place of Formation: New York
Address: 84 TEMPLE ST, PORTVILLE, NY, United States, 14770
Principal Address: 84 TEMPLE STREET, PORTVILLE, NY, United States, 14770

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HARRY W PETERS DOS Process Agent 84 TEMPLE ST, PORTVILLE, NY, United States, 14770

Chief Executive Officer

Name Role Address
HARRY W PETERS Chief Executive Officer 84 TEMPLE STREET, PORTVILLE, NY, United States, 14770

History

Start date End date Type Value
2000-06-12 2004-07-12 Address 84 TEMPLE STREET, PORTVILLE, NY, 14770, USA (Type of address: Service of Process)
1996-06-26 2000-06-12 Address 331 PLEASANT ACRES DRIVE, PORTVILLE, NY, 14770, USA (Type of address: Chief Executive Officer)
1996-06-26 2000-06-12 Address 84 TEMPLE STREET, PORTVILLE, NY, 14770, USA (Type of address: Principal Executive Office)
1996-06-26 2000-06-12 Address 84 TEMPLE STREET, PORTVILLE, NY, 14770, USA (Type of address: Service of Process)
1993-01-19 1996-06-26 Address 84 TEMPLE STREET, PORTVILLE, NY, 14770, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
151028000031 2015-10-28 CERTIFICATE OF DISSOLUTION 2015-10-28
140725002164 2014-07-25 BIENNIAL STATEMENT 2014-06-01
140512002014 2014-05-12 BIENNIAL STATEMENT 2012-06-01
100709002807 2010-07-09 BIENNIAL STATEMENT 2010-06-01
080616002590 2008-06-16 BIENNIAL STATEMENT 2008-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State