Name: | IL-MARE PIZZERIA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 May 1964 (61 years ago) |
Entity Number: | 176605 |
ZIP code: | 11228 |
County: | Kings |
Place of Formation: | New York |
Address: | 1515 CROPSEY AVE, BROOKLYN, NY, United States, 11228 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH RIGGIO | Chief Executive Officer | 1515 CROPSEY AVE, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
JOSEPH RIGGIO | DOS Process Agent | 1515 CROPSEY AVE, BROOKLYN, NY, United States, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-30 | 2008-08-13 | Address | 1515 CROPSEY AVE, BROOKLYN, NY, 11228, 3912, USA (Type of address: Chief Executive Officer) |
1995-06-30 | 2008-08-13 | Address | 1515 CROPSEY AVE, BROOKLYN, NY, 11228, 3912, USA (Type of address: Principal Executive Office) |
1995-06-30 | 2008-08-13 | Address | 1515 CROPSEY AVE, BROOKLYN, NY, 11228, 3912, USA (Type of address: Service of Process) |
1964-05-20 | 1995-06-30 | Address | 8742 16TH AVE., BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120808002464 | 2012-08-08 | BIENNIAL STATEMENT | 2012-05-01 |
100526002598 | 2010-05-26 | BIENNIAL STATEMENT | 2010-05-01 |
080813002941 | 2008-08-13 | BIENNIAL STATEMENT | 2008-05-01 |
060505002987 | 2006-05-05 | BIENNIAL STATEMENT | 2006-05-01 |
040524002683 | 2004-05-24 | BIENNIAL STATEMENT | 2004-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State