Search icon

CLIFTON PARK PIZZA, INC.

Company Details

Name: CLIFTON PARK PIZZA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1987 (38 years ago)
Entity Number: 1146641
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: BOX 481, 1716 RTE 9, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN DARIANO Chief Executive Officer 136 WOODIN RD, CLIFTON PARK, NY, United States, 12065

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BOX 481, 1716 RTE 9, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
1999-02-16 2013-03-04 Address 136 WOODIN RD, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
1994-04-22 1999-02-16 Address BOX 481 ROUTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
1993-05-19 1999-02-16 Address 136 WOODIN ROAD, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
1993-05-19 1999-02-16 Address 1716 ROUTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
1987-02-23 1994-04-22 Address BOX 481 ROUTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130304002304 2013-03-04 BIENNIAL STATEMENT 2013-02-01
110210002602 2011-02-10 BIENNIAL STATEMENT 2011-02-01
090123002846 2009-01-23 BIENNIAL STATEMENT 2009-02-01
070212002092 2007-02-12 BIENNIAL STATEMENT 2007-02-01
050302002735 2005-03-02 BIENNIAL STATEMENT 2005-02-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State