PIZZERIA UNO OF 86TH STREET, INC.

Name: | PIZZERIA UNO OF 86TH STREET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jan 1992 (33 years ago) |
Entity Number: | 1606085 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 44 Industrial Way, Norwood, MA, United States, 02062 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ERIK E. FREDERICK | Chief Executive Officer | 44 INDUSTRIAL WAY, NORWOOD, MA, United States, 02062 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2024-02-20 | 2024-02-20 | Address | 44 INDUSTRIAL WAY, NORWOOD, MA, 02062, USA (Type of address: Chief Executive Officer) |
2024-02-20 | 2024-02-20 | Address | 100 CHARLES PARK ROAD, BOSTON, MA, 02132, USA (Type of address: Chief Executive Officer) |
2020-01-16 | 2024-02-20 | Address | 100 CHARLES PARK ROAD, BOSTON, MA, 02132, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-02-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-02-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240220004052 | 2024-02-20 | BIENNIAL STATEMENT | 2024-02-20 |
220306000110 | 2022-03-06 | BIENNIAL STATEMENT | 2022-01-01 |
200116060273 | 2020-01-16 | BIENNIAL STATEMENT | 2020-01-01 |
SR-19541 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-19540 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State