PIZZERIA UNO OF COLUMBUS AVENUE, INC.

Name: | PIZZERIA UNO OF COLUMBUS AVENUE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 1988 (37 years ago) |
Entity Number: | 1224404 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 44 Industrial Way, Norwood, MA, United States, 02062 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL RANKIN | Chief Executive Officer | 44 INDUSTRIAL WAY, NORWOOD, MA, United States, 02062 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0524-25-06133 | Alcohol sale | 2025-04-01 | 2025-04-01 | 2025-09-28 | 432 Columbus Ave, New York, New York, 10024 | Temporary retail |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-04 | 2025-02-04 | Address | 100 CHARLES PARK ROAD, BOSTON, MA, 02132, USA (Type of address: Chief Executive Officer) |
2025-02-04 | 2025-02-04 | Address | 44 INDUSTRIAL WAY, NORWOOD, MA, 02062, USA (Type of address: Chief Executive Officer) |
2024-02-20 | 2024-02-20 | Address | 44 INDUSTRIAL WAY, NORWOOD, MA, 02062, USA (Type of address: Chief Executive Officer) |
2024-02-20 | 2024-02-20 | Address | 100 CHARLES PARK ROAD, BOSTON, MA, 02132, USA (Type of address: Chief Executive Officer) |
2024-02-20 | 2025-02-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250204001716 | 2025-02-04 | AMENDMENT TO BIENNIAL STATEMENT | 2025-02-04 |
240220004056 | 2024-02-20 | BIENNIAL STATEMENT | 2024-02-20 |
220306000112 | 2022-03-06 | BIENNIAL STATEMENT | 2022-01-01 |
200116060270 | 2020-01-16 | BIENNIAL STATEMENT | 2020-01-01 |
SR-16594 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State