Name: | LA NOVA PIZZERIA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jan 1987 (38 years ago) |
Entity Number: | 1139601 |
ZIP code: | 14213 |
County: | Erie |
Place of Formation: | New York |
Address: | 371 WEST FERRY ST, BUFFALO, NY, United States, 14213 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH A TODARO | Chief Executive Officer | 371 W FERRY ST, BUFFALO, NY, United States, 14213 |
Name | Role | Address |
---|---|---|
LA NOVA PIZZERIA INC. | DOS Process Agent | 371 WEST FERRY ST, BUFFALO, NY, United States, 14213 |
Start date | End date | Type | Value |
---|---|---|---|
2013-02-08 | 2021-01-13 | Address | 371 W FERRY ST, BUFFALO, NY, 14213, USA (Type of address: Chief Executive Officer) |
2001-01-22 | 2013-02-08 | Address | 371 WEST FERRY ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office) |
2001-01-22 | 2013-02-08 | Address | 371 W FERRY ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2001-01-22 | 2013-02-08 | Address | 371 WEST FERRY ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
1997-03-25 | 2001-01-22 | Address | 371 WEST FERRY STREET, BUFFALO, NY, 14213, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210113060253 | 2021-01-13 | BIENNIAL STATEMENT | 2021-01-01 |
190131060193 | 2019-01-31 | BIENNIAL STATEMENT | 2019-01-01 |
170131006037 | 2017-01-31 | BIENNIAL STATEMENT | 2017-01-01 |
150120007111 | 2015-01-20 | BIENNIAL STATEMENT | 2015-01-01 |
130208006362 | 2013-02-08 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State