Name: | 2 PETTIT PLACE RESTAURANT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 1992 (32 years ago) |
Entity Number: | 1689087 |
ZIP code: | 11558 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 2 PETTIT PLACE, ISLAND PARK, NY, United States, 11558 |
Address: | 2 PETTIE PLACE, ISLAND PARK, NY, United States, 11558 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS FANTOZZI | Chief Executive Officer | 2 PETTIT PLACE, ISLAND PARK, NY, United States, 11558 |
Name | Role | Address |
---|---|---|
THOMAS FANTOZZI | DOS Process Agent | 2 PETTIE PLACE, ISLAND PARK, NY, United States, 11558 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-05 | 2011-02-04 | Address | 4 PETTIE PLACE, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process) |
2006-12-05 | 2011-02-04 | Address | 4 PETTIT PLACE, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer) |
2006-12-05 | 2011-02-04 | Address | 4 PETTIT PLACE, ISLAND PARK, NY, 11558, USA (Type of address: Principal Executive Office) |
1996-12-31 | 2006-12-05 | Address | ONE BRYANT PLACE, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process) |
1993-12-14 | 2006-12-05 | Address | ONE BRYANT PLACE, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181203006779 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161213006316 | 2016-12-13 | BIENNIAL STATEMENT | 2016-12-01 |
121210006672 | 2012-12-10 | BIENNIAL STATEMENT | 2012-12-01 |
110204002763 | 2011-02-04 | BIENNIAL STATEMENT | 2010-12-01 |
081215002266 | 2008-12-15 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State