Name: | PIZZA TOWN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Nov 1987 (38 years ago) |
Entity Number: | 1215139 |
ZIP code: | 10312 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 5243 AMBOY RD, STATEN ISLAND, NY, United States, 10312 |
Address: | 9 POILLON AVENUE, STATEN ISLAND, NY, United States, 10312 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VINCENZO MINISSALE | Chief Executive Officer | 85 FIFTH AVENUE, BROOKLYN, NY, United States, 11217 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9 POILLON AVENUE, STATEN ISLAND, NY, United States, 10312 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0240-23-141902 | Alcohol sale | 2023-07-13 | 2023-07-13 | 2025-07-31 | 85 5TH AVENUE, BROOKLYN, New York, 11217 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2009-12-01 | 2011-12-06 | Address | 5243 AMBOY RD, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer) |
2009-12-01 | 2011-12-06 | Address | 5243 AMBOY RD, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process) |
2007-12-24 | 2009-12-01 | Address | 9 POILLON AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process) |
2007-12-24 | 2009-12-01 | Address | 9 POILLON AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer) |
2007-12-24 | 2009-12-01 | Address | 9 POILLON AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131126002200 | 2013-11-26 | BIENNIAL STATEMENT | 2013-11-01 |
121011000228 | 2012-10-11 | CERTIFICATE OF AMENDMENT | 2012-10-11 |
111206002688 | 2011-12-06 | BIENNIAL STATEMENT | 2011-11-01 |
091201002314 | 2009-12-01 | BIENNIAL STATEMENT | 2009-11-01 |
071224003318 | 2007-12-24 | BIENNIAL STATEMENT | 2007-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State