Search icon

PETE'ZA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PETE'ZA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Dec 1988 (37 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1246598
ZIP code: 11975
County: Nassau
Place of Formation: New York
Principal Address: 419 F GREAT EAST NECK RD., WEST BABYLON, NY, United States, 11704
Address: PO BOX 504, WAINSCOTT, NY, United States, 11975

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL J MIRRAS DOS Process Agent PO BOX 504, WAINSCOTT, NY, United States, 11975

Chief Executive Officer

Name Role Address
ANGELO CRUZ Chief Executive Officer 419 F GREAT EAST NECK RD., WEST BABYLON, NY, United States, 11704

History

Start date End date Type Value
2001-01-02 2002-12-11 Address PO BOX 504, 360 MONTAUK HWY, WAINSCOTT, NY, 11975, USA (Type of address: Service of Process)
1998-12-28 2001-01-02 Address PO BOX 462, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
1994-04-06 1998-12-28 Address 3601 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)
1993-02-24 1998-12-28 Address 419 F GREAT EAST NECK RD, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
1993-02-24 1998-12-28 Address 419 F GREAT EAST NECK RD, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1750385 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
021211002136 2002-12-11 BIENNIAL STATEMENT 2002-12-01
010102002402 2001-01-02 BIENNIAL STATEMENT 2000-12-01
981228002123 1998-12-28 BIENNIAL STATEMENT 1998-12-01
970212002225 1997-02-12 BIENNIAL STATEMENT 1996-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State