COMO PIZZA, INC.

Name: | COMO PIZZA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Feb 1963 (62 years ago) |
Entity Number: | 154321 |
ZIP code: | 10032 |
County: | New York |
Place of Formation: | New York |
Address: | 4035 BROADWAY, NEW YORK, NY, United States, 10032 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY PAPPAS | Chief Executive Officer | 4035 BROADWAY, NEW YORK, NY, United States, 10032 |
Name | Role | Address |
---|---|---|
ANTHONY PAPPAS | DOS Process Agent | 4035 BROADWAY, NEW YORK, NY, United States, 10032 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-03 | 2017-03-07 | Address | 4035 BROADWAY, NEW YORK, NY, 10032, USA (Type of address: Service of Process) |
2011-03-03 | 2017-03-07 | Address | 4035 BROADWAY, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer) |
2011-03-03 | 2017-03-07 | Address | 4035 BROADWAY, NEW YORK, NY, 10032, USA (Type of address: Principal Executive Office) |
2007-03-26 | 2011-03-03 | Address | 65 HILLSIDE AVENUE, MANHATTAN, NY, 00000, USA (Type of address: Service of Process) |
2007-03-26 | 2011-03-03 | Address | 51 OLIVER ROAD, PARAMUS, NJ, 07652, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170307006377 | 2017-03-07 | BIENNIAL STATEMENT | 2017-02-01 |
130225002175 | 2013-02-25 | BIENNIAL STATEMENT | 2013-02-01 |
110303002134 | 2011-03-03 | BIENNIAL STATEMENT | 2011-02-01 |
070326002965 | 2007-03-26 | BIENNIAL STATEMENT | 2007-02-01 |
050718002680 | 2005-07-18 | BIENNIAL STATEMENT | 2005-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State