Name: | UKOSATA PIZZERIA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Nov 1986 (39 years ago) |
Entity Number: | 1125161 |
ZIP code: | 11385 |
County: | Queens |
Place of Formation: | New York |
Address: | 56-01 MYRTLE AVENUE, RIDGEWOOD, NY, United States, 11385 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 56-01 MYRTLE AVENUE, RIDGEWOOD, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
DAVID UKOSATA | Chief Executive Officer | 56-01 MYRTLE AVENUE, RIDGEWOOD, NY, United States, 11385 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-20 | 1993-11-12 | Address | 56-01 MYRTLE AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Principal Executive Office) |
1986-11-07 | 1993-11-12 | Address | 56-01 MYRTLE AVE., RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161103007654 | 2016-11-03 | BIENNIAL STATEMENT | 2016-11-01 |
141112006983 | 2014-11-12 | BIENNIAL STATEMENT | 2014-11-01 |
121126002003 | 2012-11-26 | BIENNIAL STATEMENT | 2012-11-01 |
101117002292 | 2010-11-17 | BIENNIAL STATEMENT | 2010-11-01 |
061113002042 | 2006-11-13 | BIENNIAL STATEMENT | 2006-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State