Name: | PICNIC PIZZA OF BIG FLATS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Oct 1991 (34 years ago) |
Entity Number: | 1581797 |
ZIP code: | 14814 |
County: | Chemung |
Place of Formation: | New York |
Address: | MINIER PLAZA, PO BOX 387, BIG FLATS, NY, United States, 14814 |
Principal Address: | 84A CANAL STREET, MINIER PLAZA, BIG FLATS, NY, United States, 14814 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROGER KEENAN | Chief Executive Officer | PO BOX 387, BIG FLATS, NY, United States, 14845 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | MINIER PLAZA, PO BOX 387, BIG FLATS, NY, United States, 14814 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-12 | 2003-12-10 | Address | PICNIC PIZZA OF BIG FLATS NY, INC, PO BOX 387, BIG FLATS, NY, 14845, USA (Type of address: Chief Executive Officer) |
1997-10-22 | 2001-10-12 | Address | 84A CANAL STREET, BIG FLATS, NY, 14814, 0387, USA (Type of address: Chief Executive Officer) |
1997-10-22 | 2006-01-06 | Address | MINIER PLAZA, PO BOX 387, BIG FLATS, NY, 14814, 0387, USA (Type of address: Service of Process) |
1997-10-22 | 2006-01-06 | Address | 84A CANAL STREET, MINIER PLAZA, BIG FLATS, NY, 14814, 0387, USA (Type of address: Principal Executive Office) |
1992-12-14 | 1997-10-22 | Address | MINIER PLAZA, PO BOX 387, BIG FLATS, NY, 14814, 9998, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060106002028 | 2006-01-06 | BIENNIAL STATEMENT | 2005-10-01 |
031210002782 | 2003-12-10 | BIENNIAL STATEMENT | 2003-10-01 |
011012002406 | 2001-10-12 | BIENNIAL STATEMENT | 2001-10-01 |
991028002221 | 1999-10-28 | BIENNIAL STATEMENT | 1999-10-01 |
971022002157 | 1997-10-22 | BIENNIAL STATEMENT | 1997-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State