Name: | AMNON KOSHER PIZZA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 1991 (34 years ago) |
Entity Number: | 1503246 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 4814-13TH AVENUE, BROOKLYN, NY, United States, 11219 |
Principal Address: | 4814 13TH AVE, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4814-13TH AVENUE, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
AMNON LEVY | Chief Executive Officer | 4814 13TH AVE, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
1997-09-08 | 1999-01-20 | Address | 4814 15TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
1991-01-22 | 2022-08-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210104060930 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190107060306 | 2019-01-07 | BIENNIAL STATEMENT | 2019-01-01 |
170103006328 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150113006768 | 2015-01-13 | BIENNIAL STATEMENT | 2015-01-01 |
130201002295 | 2013-02-01 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State