Name: | MARIO'S PIZZA & PASTA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jan 1992 (33 years ago) |
Date of dissolution: | 02 Oct 2020 |
Entity Number: | 1606032 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Address: | 659 OLD COUNTRY RD, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DEMETRES SPANOS | Chief Executive Officer | 635 OLD COUNTRY RD, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 659 OLD COUNTRY RD, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-26 | 2006-03-09 | Address | 659 OLD COUNTRY RD, PLAINVIEW, NY, 11803, 4910, USA (Type of address: Chief Executive Officer) |
1992-01-24 | 1995-06-26 | Address | 1600 FRONT STREET, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201002000217 | 2020-10-02 | CERTIFICATE OF DISSOLUTION | 2020-10-02 |
140304002344 | 2014-03-04 | BIENNIAL STATEMENT | 2014-01-01 |
120417002522 | 2012-04-17 | BIENNIAL STATEMENT | 2012-01-01 |
100119002250 | 2010-01-19 | BIENNIAL STATEMENT | 2010-01-01 |
080125002611 | 2008-01-25 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State