AMEDEO'S PIZZERIA, INC.

Name: | AMEDEO'S PIZZERIA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Oct 1988 (37 years ago) |
Entity Number: | 1301279 |
ZIP code: | 12603 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 476 LAUER RD, POUGHKEEPSIE, NY, United States, 12603 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 476 LAUER RD, POUGHKEEPSIE, NY, United States, 12603 |
Name | Role | Address |
---|---|---|
PATRICK AMEDEO | Chief Executive Officer | 119 STRINGHAM RD, UNIT 30, LAGRANGEVILLE, NY, United States, 12540 |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-09 | 2010-10-15 | Address | 1097 RTE 55, LAGRANGEVILLE, NY, 12540, USA (Type of address: Service of Process) |
2008-05-09 | 2010-10-15 | Address | 1097 RTE 55, LAGRANGEVILLE, NY, 12540, USA (Type of address: Principal Executive Office) |
2008-05-09 | 2010-10-15 | Address | 119 STRINGHAM RD, UNIT 30, LAGRANGEVILLE, NY, 12540, USA (Type of address: Chief Executive Officer) |
2004-11-08 | 2008-05-09 | Address | 20 GENTRY BEND, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
2004-11-08 | 2008-05-09 | Address | 1097 RT 53, LA GRANGEVILLE, NY, 12603, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101015002922 | 2010-10-15 | BIENNIAL STATEMENT | 2010-10-01 |
081007002889 | 2008-10-07 | BIENNIAL STATEMENT | 2008-10-01 |
080509002284 | 2008-05-09 | BIENNIAL STATEMENT | 2006-10-01 |
041108002688 | 2004-11-08 | BIENNIAL STATEMENT | 2004-10-01 |
020927002439 | 2002-09-27 | BIENNIAL STATEMENT | 2002-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State