Name: | S & F PIZZA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Sep 1988 (37 years ago) |
Entity Number: | 1292479 |
ZIP code: | 10016 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 318 CENTRAL AVE, LAWRENCE, NY, United States, 11559 |
Address: | 303 5TH AVE, #1608, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAJEEV KAUL CPA PC | DOS Process Agent | 303 5TH AVE, #1608, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
FRANK LEONE | Chief Executive Officer | 158-16 81ST STREET, HOWARD BEACH, NY, United States, 11414 |
Start date | End date | Type | Value |
---|---|---|---|
2004-11-05 | 2008-08-27 | Address | 318 CENTRAL AVE, LAWRENCE, NY, 11559, 1606, USA (Type of address: Chief Executive Officer) |
2002-08-27 | 2004-11-05 | Address | 303 5TH AVE, 1608, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1993-06-03 | 2004-11-05 | Address | 318 CENTRAL AVENUE, LAWRNECE, NY, 11559, USA (Type of address: Chief Executive Officer) |
1993-06-03 | 2004-11-05 | Address | 318 CENTRAL AVENUE, LAWRNECE, NY, 11559, USA (Type of address: Principal Executive Office) |
1993-06-03 | 2002-08-27 | Address | 918 UTICA AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120914002351 | 2012-09-14 | BIENNIAL STATEMENT | 2012-09-01 |
100909002871 | 2010-09-09 | BIENNIAL STATEMENT | 2010-09-01 |
080827002814 | 2008-08-27 | BIENNIAL STATEMENT | 2008-09-01 |
060821002532 | 2006-08-21 | BIENNIAL STATEMENT | 2006-09-01 |
041105002739 | 2004-11-05 | BIENNIAL STATEMENT | 2004-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State