Name: | MARCO'S PIZZA AND SUBS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 1993 (32 years ago) |
Entity Number: | 1698421 |
ZIP code: | 14009 |
County: | Wyoming |
Place of Formation: | New York |
Address: | 289 MAIN STREET, ARCADE, NY, United States, 14009 |
Address: | 43 Mt View Dr, ARCADE, NY, United States, 14009 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 43 Mt View Dr, ARCADE, NY, United States, 14009 |
Name | Role | Address |
---|---|---|
MARK SALADYGA | Chief Executive Officer | 289 MAIN STREET, ARCADE, NY, United States, 14009 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-01 | 2025-01-01 | Address | 289 MAIN STREET, ARCADE, NY, 14009, USA (Type of address: Chief Executive Officer) |
2024-08-23 | 2025-01-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-23 | 2025-01-01 | Address | 43 Mt View Dr, ARCADE, NY, 14009, USA (Type of address: Service of Process) |
2024-08-23 | 2025-01-01 | Address | 289 MAIN STREET, ARCADE, NY, 14009, USA (Type of address: Chief Executive Officer) |
2024-08-23 | 2024-08-23 | Address | 289 MAIN STREET, ARCADE, NY, 14009, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250101047340 | 2025-01-01 | BIENNIAL STATEMENT | 2025-01-01 |
240823002852 | 2024-08-23 | BIENNIAL STATEMENT | 2024-08-23 |
150122006221 | 2015-01-22 | BIENNIAL STATEMENT | 2015-01-01 |
130205002176 | 2013-02-05 | BIENNIAL STATEMENT | 2013-01-01 |
090115002853 | 2009-01-15 | BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State