Name: | 2671 S & C PIZZA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Feb 1987 (38 years ago) |
Entity Number: | 1143739 |
ZIP code: | 07657 |
County: | New York |
Place of Formation: | New York |
Address: | 537 Ray Ave, Ridgefield, NJ, United States, 07657 |
Principal Address: | 537 RAY AVENUE, Ridgefield, NJ, United States, 07657 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LUCIANO GAUDIOSI | DOS Process Agent | 537 Ray Ave, Ridgefield, NJ, United States, 07657 |
Name | Role | Address |
---|---|---|
LUCIANO GAUDIOSI | Chief Executive Officer | 537 RAY AVENUE, RIDGEFIELD, NJ, United States, 07657 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-22 | 2025-02-22 | Address | 537 RAY AVENUE, RIDGEFIELD, NJ, 07657, USA (Type of address: Chief Executive Officer) |
2023-04-07 | 2025-02-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-07 | 2025-02-22 | Address | 537 RAY AVENUE, RIDGEFIELD, NJ, 07657, USA (Type of address: Chief Executive Officer) |
2023-04-07 | 2023-04-07 | Address | 537 RAY AVENUE, RIDGEFIELD, NJ, 07657, USA (Type of address: Chief Executive Officer) |
2023-04-07 | 2025-02-22 | Address | 537 Ray Ave, Ridgefield, NJ, 07657, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250222000048 | 2025-02-22 | BIENNIAL STATEMENT | 2025-02-22 |
230407001405 | 2023-04-07 | BIENNIAL STATEMENT | 2023-02-01 |
110524002843 | 2011-05-24 | BIENNIAL STATEMENT | 2011-02-01 |
090127002649 | 2009-01-27 | BIENNIAL STATEMENT | 2009-02-01 |
070510002676 | 2007-05-10 | BIENNIAL STATEMENT | 2007-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State