Name: | G.E. PIZZA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Nov 1991 (33 years ago) |
Date of dissolution: | 26 Mar 2003 |
Entity Number: | 1590500 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Address: | 2946 AVENUE X, BROOKLYN, NY, United States, 11235 |
Principal Address: | 20-19 COLLEGE POINT BOULEVARD, COLLEGE POINT, NY, United States, 11356 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDMONDO GUGLIELMELLI | Chief Executive Officer | 20-19 COLLEGE POINT BLVD., COLLEGE POINT, NY, United States, 11356 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2946 AVENUE X, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-09 | 1998-01-26 | Address | 2946 AVENUE X, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1632939 | 2003-03-26 | DISSOLUTION BY PROCLAMATION | 2003-03-26 |
980126002618 | 1998-01-26 | BIENNIAL STATEMENT | 1997-11-01 |
931105002929 | 1993-11-05 | BIENNIAL STATEMENT | 1993-11-01 |
930309002028 | 1993-03-09 | BIENNIAL STATEMENT | 1992-11-01 |
911119000201 | 1991-11-19 | CERTIFICATE OF INCORPORATION | 1991-11-19 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State