Name: | PIZZA OVEN BAKING CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jan 1991 (34 years ago) |
Date of dissolution: | 02 Jul 2024 |
Entity Number: | 1505434 |
ZIP code: | 14094 |
County: | Niagara |
Place of Formation: | New York |
Address: | 15 TUDOR LN, APT 3, LOCKPORT, NY, United States, 14094 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT H MATHEIS SR | Chief Executive Officer | 15 TUDOR LN, APT 3, LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 TUDOR LN, APT 3, LOCKPORT, NY, United States, 14094 |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-09 | 2024-07-16 | Address | 15 TUDOR LN, APT 3, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
2003-01-09 | 2024-07-16 | Address | 15 TUDOR LN, APT 3, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
1999-01-21 | 2003-01-09 | Address | 6655 SLAYTON SETT RD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
1993-02-22 | 2003-01-09 | Address | 6655 SLAYTON SETT. RD, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office) |
1993-02-22 | 2003-01-09 | Address | 6655 SLAYTON SETT. RD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240716003591 | 2024-07-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-07-02 |
030109002283 | 2003-01-09 | BIENNIAL STATEMENT | 2003-01-01 |
010117002343 | 2001-01-17 | BIENNIAL STATEMENT | 2001-01-01 |
990121002132 | 1999-01-21 | BIENNIAL STATEMENT | 1999-01-01 |
970304002587 | 1997-03-04 | BIENNIAL STATEMENT | 1997-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State