MARY'S PIZZA, INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 632 VANDERWALKER ROAD, CHESTERTOWN, NY, United States, 12817 |
Name | Role | Address |
---|---|---|
ROBERT A. MILLER | Chief Executive Officer | PO BOX 66, NORRIE HEIGHTS, STATTSBURG, NY, United States, 12850 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State