Name: | ABITINO PIZZA & RESTAURANT, INC. NO. II |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jul 1992 (33 years ago) |
Entity Number: | 1654952 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 733 SECOND AVENUE, NEW YORK, NY, United States, 10016 |
Principal Address: | 271 86TH STREET, BROOKLYN, NY, United States, 11209 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARIO ABITINO | Chief Executive Officer | 8124 11TH AVENUE, BROOKLYN, NY, United States, 11208 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 733 SECOND AVENUE, NEW YORK, NY, United States, 10016 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2010-07-26 | 2012-08-03 | Address | 733 SECOND AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2010-07-26 | 2015-12-07 | Address | 8212 17TH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office) |
2008-07-18 | 2010-07-26 | Address | 8124 11TH AVENUE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer) |
2008-07-18 | 2010-07-26 | Address | 8212 17TH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office) |
2002-07-31 | 2008-07-18 | Address | 8502 11TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151207006243 | 2015-12-07 | BIENNIAL STATEMENT | 2014-07-01 |
120803002494 | 2012-08-03 | BIENNIAL STATEMENT | 2012-07-01 |
100726002668 | 2010-07-26 | BIENNIAL STATEMENT | 2010-07-01 |
080718003047 | 2008-07-18 | BIENNIAL STATEMENT | 2008-07-01 |
060706002334 | 2006-07-06 | BIENNIAL STATEMENT | 2006-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State