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
Name | Role | Address |
---|---|---|
JOHN DARIANO | Chief Executive Officer | 136 WOODIN RD, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | BOX 481, 1716 RTE 9, CLIFTON PARK, NY, United States, 12065 |
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) |
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