Search icon

MARY'S PIZZA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MARY'S PIZZA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Oct 1989 (36 years ago)
Date of dissolution: 11 Dec 2007
Entity Number: 1392310
ZIP code: 12817
County: Warren
Place of Formation: New York
Address: 632 VANDERWALKER ROAD, CHESTERTOWN, NY, United States, 12817

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 632 VANDERWALKER ROAD, CHESTERTOWN, NY, United States, 12817

Chief Executive Officer

Name Role Address
ROBERT A. MILLER Chief Executive Officer PO BOX 66, NORRIE HEIGHTS, STATTSBURG, NY, United States, 12850

Unique Entity ID

CAGE Code:
6WDY0
UEI Expiration Date:
2014-05-15

Business Information

Activation Date:
2013-05-17
Initial Registration Date:
2013-05-02

Commercial and government entity program

CAGE number:
6WDY0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-04

Contact Information

POC:
JOHN REBHAN

History

Start date End date Type Value
1992-11-18 2007-11-23 Address NORTH MAIN STREET, CHESTERTOWN, NY, 12817, USA (Type of address: Principal Executive Office)
1992-11-18 2007-11-23 Address MAIN ST (NORTH), CHESTERTOWN, NY, 12817, USA (Type of address: Service of Process)
1989-10-25 1992-11-18 Address PO BOX 66, NORRIE HEIGHTS, STATTSBURG, NY, 12850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071211000258 2007-12-11 CERTIFICATE OF DISSOLUTION 2007-12-11
071123002566 2007-11-23 BIENNIAL STATEMENT 2007-10-01
051118002463 2005-11-18 BIENNIAL STATEMENT 2005-10-01
011012002157 2001-10-12 BIENNIAL STATEMENT 2001-10-01
991028002377 1999-10-28 BIENNIAL STATEMENT 1999-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State