Search icon

PIZZERIA UNO OF COLUMBUS AVENUE, INC.

Company Details

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

Central Index Key

CIK number Mailing Address Business Address Phone
1495055 C/O UNO RESTAURANTS, LLC, 100 CHARLES PARK ROAD, BOSTON, MA, 02132 C/O UNO RESTAURANTS, LLC, 100 CHARLES PARK ROAD, BOSTON, MA, 02132 617-323-9200

Filings since 2010-07-20

Form type T-3/A
File number 022-28938-68
Filing date 2010-07-20
File View File

Filings since 2010-07-15

Form type T-3/A
File number 022-28938-68
Filing date 2010-07-15
File View File

Filings since 2010-06-25

Form type T-3
File number 022-28938-68
Filing date 2010-06-25
File View File

Chief Executive Officer

Name Role Address
PAUL RANKIN Chief Executive Officer 44 INDUSTRIAL WAY, NORWOOD, MA, United States, 02062

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

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

History

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 2025-02-04 Address 100 CHARLES PARK ROAD, BOSTON, MA, 02132, 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 2025-02-04 Address 44 INDUSTRIAL WAY, NORWOOD, MA, 02062, USA (Type of address: Chief Executive Officer)
2024-02-20 2025-02-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2024-02-20 2025-02-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
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
2020-01-16 2024-02-20 Address 100 CHARLES PARK ROAD, BOSTON, MA, 02132, USA (Type of address: Chief Executive Officer)

Filings

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
SR-16595 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180215006137 2018-02-15 BIENNIAL STATEMENT 2018-01-01
160126006158 2016-01-26 BIENNIAL STATEMENT 2016-01-01
150324002006 2015-03-24 BIENNIAL STATEMENT 2014-01-01
140228006190 2014-02-28 BIENNIAL STATEMENT 2014-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State