Name: | BOIANO PIZZERIA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jun 1987 (38 years ago) |
Entity Number: | 1176154 |
ZIP code: | 10312 |
County: | Richmond |
Place of Formation: | New York |
Address: | 4300 AMBOY ROAD, STATEN ISLAND, NY, United States, 10312 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4300 AMBOY ROAD, STATEN ISLAND, NY, United States, 10312 |
Name | Role | Address |
---|---|---|
MARIO ROMANO | Agent | 55 DELPHINE TERRACE, STATEN ISLAND, NY, 10305 |
Name | Role | Address |
---|---|---|
MARIO ROMANO | Chief Executive Officer | 4300 AMBOY ROAD, STATEN ISLAND, NY, United States, 10312 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | 4300 AMBOY ROAD, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer) |
2024-12-02 | 2024-12-02 | Address | 2337 BATH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
2009-01-02 | 2024-12-02 | Address | 55 DELPHINE TERRACE, STATEN ISLAND, NY, 10305, USA (Type of address: Registered Agent) |
2009-01-02 | 2024-12-02 | Address | 55 DELPHINE TERRACE, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process) |
1993-07-26 | 2024-12-02 | Address | 2337 BATH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202001965 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
090102000052 | 2009-01-02 | CERTIFICATE OF CHANGE | 2009-01-02 |
051012002289 | 2005-10-12 | BIENNIAL STATEMENT | 2005-06-01 |
030616002257 | 2003-06-16 | BIENNIAL STATEMENT | 2003-06-01 |
010720002281 | 2001-07-20 | BIENNIAL STATEMENT | 2001-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State