Name: | 150 SMITH ST. PIZZERIA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Mar 1993 (32 years ago) |
Entity Number: | 1712745 |
ZIP code: | 11414 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 150 SMITH ST, BROOKLYN, NY, United States, 11201 |
Address: | 159-35 99th Street, Howard Beach, NY, United States, 11414 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROSARIA DIMAGGIO | DOS Process Agent | 159-35 99th Street, Howard Beach, NY, United States, 11414 |
Name | Role | Address |
---|---|---|
STEFANO DIMAGGIO | Chief Executive Officer | 150 SMITH STREET, BROOKLYN, NY, United States, 11210 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-18 | 2025-03-18 | Address | 150 SMITH STREET, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer) |
2025-03-18 | 2025-03-18 | Address | 159-35 99TH STREET, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer) |
2025-03-18 | 2025-03-18 | Address | 150 SMITH ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2025-03-03 | 2025-03-18 | Address | 150 SMITH STREET, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer) |
2025-03-03 | 2025-03-03 | Address | 159-35 99TH STREET, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250318003521 | 2025-03-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-17 |
250303007170 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
230505001162 | 2023-05-05 | BIENNIAL STATEMENT | 2023-03-01 |
010410002743 | 2001-04-10 | BIENNIAL STATEMENT | 2001-03-01 |
990402002165 | 1999-04-02 | BIENNIAL STATEMENT | 1999-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State