Search icon

PIZZERIA UNO OF BAYSIDE, INC.

Company Details

Name: PIZZERIA UNO OF BAYSIDE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1989 (36 years ago)
Entity Number: 1318849
ZIP code: 02062
County: Queens
Place of Formation: New York
Address: 44 Industrial Way, Norwood, MA, United States, 02062
Principal Address: 44 INDUSTRIAL WAY, NORWOOD, MA, United States, 02602

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Central Index Key

CIK number Mailing Address Business Address Phone
1495051 C/O UNO RESTAURANTS, LLC, 100 CHARLES PARK ROAD, BOSTON, MA, 02132 C/O UNO RESTAURANTS, LLC, 100 CHARLES PARK ROAD, BOSTON, MA, 02132 617-323-9200

Filings since 2010-07-20

Form type T-3/A
File number 022-28938-69
Filing date 2010-07-20
File View File

Filings since 2010-07-15

Form type T-3/A
File number 022-28938-69
Filing date 2010-07-15
File View File

Filings since 2010-06-25

Form type T-3
File number 022-28938-69
Filing date 2010-06-25
File View File

Chief Executive Officer

Name Role Address
PAUL RANKIN Chief Executive Officer 44 INDUSTRIAL WAY, NORWOOD, MA, United States, 02602

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 44 Industrial Way, Norwood, MA, United States, 02062

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 44 INDUSTRIAL WAY, NORWOOD, MA, 02602, USA (Type of address: Chief Executive Officer)
2023-05-01 2025-02-03 Address 44 Industrial Way, Norwood, MA, 02062, USA (Type of address: Service of Process)
2023-05-01 2025-02-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-05-01 2023-05-01 Address 44 INDUSTRIAL WAY, NORWOOD, MA, 02602, USA (Type of address: Chief Executive Officer)
2023-05-01 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-01 2025-02-03 Address 44 INDUSTRIAL WAY, NORWOOD, MA, 02602, USA (Type of address: Chief Executive Officer)
2021-02-04 2023-05-01 Address 44 INDUSTRIAL WAY, NORWOOD, MA, 02602, USA (Type of address: Chief Executive Officer)
2019-02-15 2021-02-04 Address 100 CHARLES PARK ROAD, BOSTON, MA, 02132, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250203005474 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230501005377 2023-05-01 BIENNIAL STATEMENT 2023-01-01
210204060043 2021-02-04 BIENNIAL STATEMENT 2021-01-01
190215060172 2019-02-15 BIENNIAL STATEMENT 2019-01-01
SR-17416 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-17417 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170201006270 2017-02-01 BIENNIAL STATEMENT 2017-01-01
150227006274 2015-02-27 BIENNIAL STATEMENT 2015-01-01
130204006691 2013-02-04 BIENNIAL STATEMENT 2013-01-01
130122002404 2013-01-22 AMENDMENT TO BIENNIAL STATEMENT 2013-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State