MANNA KOSHER PIZZA, INC.

Name: | MANNA KOSHER PIZZA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jul 1993 (32 years ago) |
Date of dissolution: | 24 May 2022 |
Entity Number: | 1738874 |
ZIP code: | 11367 |
County: | Queens |
Place of Formation: | New York |
Address: | 68-28 MAIN ST, FLUSHING, NY, United States, 11367 |
Principal Address: | 144-23 68TH DRIVE, FLUSHING, NY, United States, 11367 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 68-28 MAIN ST, FLUSHING, NY, United States, 11367 |
Name | Role | Address |
---|---|---|
EMANUEL DAHARI | Chief Executive Officer | 68-28 MAIN STREET, FLUSHING, NY, United States, 11367 |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-23 | 2022-05-24 | Address | 68-28 MAIN STREET, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer) |
2007-07-23 | 2022-05-24 | Address | 68-28 MAIN ST, FLUSHING, NY, 11367, USA (Type of address: Service of Process) |
1997-07-22 | 2007-07-23 | Address | 144-23 68TH DRIVE, FLUSHING, NY, 00000, USA (Type of address: Principal Executive Office) |
1997-07-22 | 2007-07-23 | Address | 68-28 MAIN STREET, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer) |
1997-07-22 | 2007-07-23 | Address | 68-28 MAIN ST, FLUSHING, NY, 11367, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220524003868 | 2021-12-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-12-02 |
130719002200 | 2013-07-19 | BIENNIAL STATEMENT | 2013-07-01 |
110728002657 | 2011-07-28 | BIENNIAL STATEMENT | 2011-07-01 |
090716002773 | 2009-07-16 | BIENNIAL STATEMENT | 2009-07-01 |
070723002831 | 2007-07-23 | BIENNIAL STATEMENT | 2007-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State