Name: | PICCOLO RESTAURANT OF HUNTINGTON INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Feb 1988 (37 years ago) |
Entity Number: | 1231298 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 215 WALL STREET, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DEAN PHILIPPIS | Chief Executive Officer | 215 WALL STREET, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 215 WALL STREET, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-18 | 2000-05-15 | Address | 10 LOWICK PLACE, SOUTH HUNTINGTON, NY, 00000, USA (Type of address: Chief Executive Officer) |
1993-03-18 | 2000-05-15 | Address | 10 LOWICK PLACE, SOUTH HUNTINGTON, NY, 00000, USA (Type of address: Principal Executive Office) |
1993-03-18 | 2000-05-15 | Address | 10 LOWICK PLACE, SOUTH HUNTINGTON, NY, 00000, USA (Type of address: Service of Process) |
1988-02-01 | 1993-03-18 | Address | 215 WALL STREET, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140721002469 | 2014-07-21 | BIENNIAL STATEMENT | 2014-02-01 |
120321002742 | 2012-03-21 | BIENNIAL STATEMENT | 2012-02-01 |
100223002114 | 2010-02-23 | BIENNIAL STATEMENT | 2010-02-01 |
080211002404 | 2008-02-11 | BIENNIAL STATEMENT | 2008-02-01 |
060316003143 | 2006-03-16 | BIENNIAL STATEMENT | 2006-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State