Search icon

PINE ISLAND PIZZA, INC.

Company Details

Name: PINE ISLAND PIZZA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Mar 1988 (37 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1242736
ZIP code: 10969
County: New York
Place of Formation: New York
Address: C/O R J HENN, RD #1, B 195 MISSIONLAND RD, PINE ISLAND, NY, United States, 10969
Principal Address: C/O R J HENN, RD 1 B 195 MISSIONLAND RD, PINE ISLAND, NY, United States, 10969

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O R J HENN, RD #1, B 195 MISSIONLAND RD, PINE ISLAND, NY, United States, 10969

Chief Executive Officer

Name Role Address
ROY J. HENN Chief Executive Officer RD #1 BOX 195, PINE ISLAND, NY, United States, 10969

History

Start date End date Type Value
1994-05-12 1998-03-11 Address % R J HENN, RD #1, B 195, MISSIONLAND ROAD, PINE ISLAND, NY, 10969, USA (Type of address: Service of Process)
1993-07-01 1994-05-12 Address RD 1 B 195, MISSIONLAND ROAD, PINE ISLAND, NY, 10969, USA (Type of address: Chief Executive Officer)
1993-07-01 1998-03-11 Address % R J HENN, RD 1 B 195, MISSIONLAND ROAD, PINE ISLAND, NY, 10969, USA (Type of address: Principal Executive Office)
1988-03-10 1994-05-12 Address %R J HENN R.D. #1 B 195, MISSIONLAND RD., PINE ISLAND, NY, 10969, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1745352 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
020329002680 2002-03-29 BIENNIAL STATEMENT 2002-03-01
000417002732 2000-04-17 BIENNIAL STATEMENT 2000-03-01
980311002668 1998-03-11 BIENNIAL STATEMENT 1998-03-01
940512002204 1994-05-12 BIENNIAL STATEMENT 1994-03-01
930701002070 1993-07-01 BIENNIAL STATEMENT 1993-03-01
B613145-2 1988-03-10 CERTIFICATE OF INCORPORATION 1988-03-10

Date of last update: 27 Feb 2025

Sources: New York Secretary of State