MAGNUM PIZZA INC.

Name: | MAGNUM PIZZA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Feb 1993 (32 years ago) |
Entity Number: | 1701447 |
ZIP code: | 12524 |
County: | Orange |
Place of Formation: | New York |
Address: | 300 WESTAGE BUSINESS CTR, STE 260, FISHKILL, NY, United States, 12524 |
Principal Address: | 23 WOODLAND COURT, WAPPINGERS FALLS, NY, United States, 12590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS D JAGICH | Chief Executive Officer | 23 WOODLAND COURT, WAPPINGERS FALLS, NY, United States, 12590 |
Name | Role | Address |
---|---|---|
RONALD A MERMER CPA PC | DOS Process Agent | 300 WESTAGE BUSINESS CTR, STE 260, FISHKILL, NY, United States, 12524 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-10 | 2013-03-14 | Address | 1070 ROUTE 9 / SUITE 203, FISHKILL, NY, 12590, USA (Type of address: Service of Process) |
2001-04-27 | 2011-03-10 | Address | 23 WOODLAND CT, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer) |
2001-04-27 | 2011-03-10 | Address | 1070 ROUTE 9 / SUITE 203, FISHKILL, NY, 12590, USA (Type of address: Service of Process) |
2001-04-27 | 2011-03-10 | Address | 23 WOODLAND CT, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office) |
1997-06-20 | 2001-04-27 | Address | 291 OLD FORGE HILL RD, NEW WINDSOR, NY, 12533, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170206006818 | 2017-02-06 | BIENNIAL STATEMENT | 2017-02-01 |
150212006276 | 2015-02-12 | BIENNIAL STATEMENT | 2015-02-01 |
130314002207 | 2013-03-14 | BIENNIAL STATEMENT | 2013-02-01 |
110310002022 | 2011-03-10 | BIENNIAL STATEMENT | 2011-02-01 |
090203002297 | 2009-02-03 | BIENNIAL STATEMENT | 2009-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State