TINA'S PIZZA, INC.

Name: | TINA'S PIZZA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Mar 1987 (38 years ago) |
Date of dissolution: | 05 Aug 2019 |
Entity Number: | 1155704 |
ZIP code: | 11769 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 887 MONTAUK HIGHWAY, OAKDALE, NY, United States, 11769 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PIETRO RIBAUDO | Chief Executive Officer | 887 MONTAUK HIGHWAY, OAKDALE, NY, United States, 11769 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 887 MONTAUK HIGHWAY, OAKDALE, NY, United States, 11769 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-29 | 2013-03-20 | Address | 887 MONTAUK HIGHWAY, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer) |
1987-03-24 | 1993-07-29 | Address | 887 MONTAUK HIGHWAY, OAKDALE, NY, 11769, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190805000136 | 2019-08-05 | CERTIFICATE OF DISSOLUTION | 2019-08-05 |
130320006258 | 2013-03-20 | BIENNIAL STATEMENT | 2013-03-01 |
110404002317 | 2011-04-04 | BIENNIAL STATEMENT | 2011-03-01 |
090304002806 | 2009-03-04 | BIENNIAL STATEMENT | 2009-03-01 |
070326002896 | 2007-03-26 | BIENNIAL STATEMENT | 2007-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State