Name: | KATINA PIZZERIA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Apr 1988 (37 years ago) |
Entity Number: | 1252898 |
ZIP code: | 10460 |
County: | Bronx |
Place of Formation: | New York |
Address: | 924 EAST TREMONT AVE, BRONX, NY, United States, 10460 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REAZUL CHOWDHURY | Chief Executive Officer | 924 EAST TREMONT AVE., BRONX, NY, United States, 10460 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 924 EAST TREMONT AVE, BRONX, NY, United States, 10460 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-30 | 1998-05-13 | Address | 1459 WYTHE PLACE #2E, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer) |
1988-04-13 | 1996-05-02 | Address | 924 EAST TREMONT AVENUE, BRONX, NY, 10460, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080409002532 | 2008-04-09 | BIENNIAL STATEMENT | 2008-04-01 |
060414002903 | 2006-04-14 | BIENNIAL STATEMENT | 2006-04-01 |
040527002785 | 2004-05-27 | BIENNIAL STATEMENT | 2004-04-01 |
020322002467 | 2002-03-22 | BIENNIAL STATEMENT | 2002-04-01 |
000516002705 | 2000-05-16 | BIENNIAL STATEMENT | 2000-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State