Name: | PIZZA-DEL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Sep 1989 (36 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 1387236 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 17 EAST 45TH STREET, NEW YORK, NY, United States, 10017 |
Principal Address: | 21 CLINTON STREET, NORWOOD, NJ, United States, 07648 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 17 EAST 45TH STREET, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
PETER ZAMFOTIS | Chief Executive Officer | 21 CLINTON STREET, NORWOOD, NJ, United States, 07648 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-21 | 1997-10-16 | Address | 21 COUNTRY SQUIRE LANE, HOLMDEL, NJ, 07733, USA (Type of address: Chief Executive Officer) |
1995-07-21 | 1997-10-16 | Address | 21 COUNTRY SQUIRE LANE, HOLMDEL, NJ, 07733, USA (Type of address: Principal Executive Office) |
1995-07-21 | 1997-10-16 | Address | 21 COUNTRY SQUIRE LANE, HOLMDEL, NJ, 07733, USA (Type of address: Service of Process) |
1989-09-26 | 1995-07-21 | Address | 1756 COLEMAN STREET, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1665593 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
971016002392 | 1997-10-16 | BIENNIAL STATEMENT | 1997-09-01 |
950721002233 | 1995-07-21 | BIENNIAL STATEMENT | 1993-09-01 |
C058712-4 | 1989-09-26 | CERTIFICATE OF INCORPORATION | 1989-09-26 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State