Search icon

BEDFORD PITZA CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BEDFORD PITZA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Aug 1991 (34 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1565664
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 90 BEDFORD ST., NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALAM AL-RAWI Chief Executive Officer 90 BEDFORD ST., NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
SALAM AL-RAWI DOS Process Agent 90 BEDFORD ST., NEW YORK, NY, United States, 10014

Licenses

Number Type Date Last renew date End date Address Description
0240-23-141334 Alcohol sale 2024-01-31 2024-01-31 2025-06-30 29 7th Ave S, New York, New York, 10014 Restaurant
0240-24-102316 Alcohol sale 2024-01-30 2024-01-30 2025-06-30 29 7TH AVE S, NEW YORK, New York, 10468 Restaurant

History

Start date End date Type Value
1993-11-24 1999-08-24 Address 90 BEDFORD STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1993-11-24 1999-08-24 Address 90 BEDFORD STREET, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
1993-11-24 1999-08-24 Address 90 BEDFORD STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
1991-08-01 2021-09-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-08-01 1993-11-24 Address 319 PRESIDENT STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2141679 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
151026006121 2015-10-26 BIENNIAL STATEMENT 2015-08-01
130909002031 2013-09-09 BIENNIAL STATEMENT 2013-08-01
110906002519 2011-09-06 BIENNIAL STATEMENT 2011-08-01
090818002733 2009-08-18 BIENNIAL STATEMENT 2009-08-01

USAspending Awards / Financial Assistance

Date:
2021-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
75927.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2021-07-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
IGNACIO,
Party Role:
Plaintiff
Party Name:
BEDFORD PITZA CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State