Name: | CAPOZZI'S PIZZERIA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 1989 (36 years ago) |
Entity Number: | 1357553 |
ZIP code: | 14070 |
County: | Cattaraugus |
Place of Formation: | New York |
Address: | 21 JAMESTOWN STREET, GOWANDA, NY, United States, 14070 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOUGLAS C CAPOZZI | Chief Executive Officer | 10726 MARKHAM DRIVE, GOWANDA, NY, United States, 14070 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21 JAMESTOWN STREET, GOWANDA, NY, United States, 14070 |
Start date | End date | Type | Value |
---|---|---|---|
2001-06-21 | 2011-06-29 | Address | 21 JAMESTOWN ST, GOWANDA, NY, 14070, USA (Type of address: Chief Executive Officer) |
2001-06-21 | 2011-06-29 | Address | 10726 MARKHAM DR, GOWANDA, NY, 14070, USA (Type of address: Principal Executive Office) |
1993-01-25 | 2001-06-21 | Address | 21 JAMESTOWN ST., GOWANDA, NY, 14070, USA (Type of address: Chief Executive Officer) |
1993-01-25 | 2001-06-21 | Address | 3257 LENOX RD., COLLINS, NY, 14034, USA (Type of address: Principal Executive Office) |
1989-06-01 | 1999-07-22 | Address | 21 JAMESTOWN ST., GOWANDA, NY, 14070, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130701002349 | 2013-07-01 | BIENNIAL STATEMENT | 2013-06-01 |
110629002344 | 2011-06-29 | BIENNIAL STATEMENT | 2011-06-01 |
090529002558 | 2009-05-29 | BIENNIAL STATEMENT | 2009-06-01 |
070629002280 | 2007-06-29 | BIENNIAL STATEMENT | 2007-06-01 |
050809002563 | 2005-08-09 | BIENNIAL STATEMENT | 2005-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State