Name: | KNAPP ST. PIZZA II LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Nov 1993 (32 years ago) |
Entity Number: | 1768586 |
ZIP code: | 11223 |
County: | Kings |
Place of Formation: | New York |
Address: | 261 AVE X, BROOKLYN, NY, United States, 11223 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KNAPP PIZZA II | DOS Process Agent | 261 AVE X, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
FRANCESCO SCIORTINO | Chief Executive Officer | 593 YETMAN AVE, STATEN ISLAND, NY, United States, 10307 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-31 | 2024-01-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-01-29 | 2003-11-17 | Address | 593 YETMAN AVE, STATEN ISLAND, NY, 10307, USA (Type of address: Principal Executive Office) |
2000-01-21 | 2002-01-29 | Address | 347 AVE W, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
2000-01-21 | 2002-01-29 | Address | 347 AVE W, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office) |
1996-01-04 | 2000-01-21 | Address | 1222-70 STREET, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060105002789 | 2006-01-05 | BIENNIAL STATEMENT | 2005-11-01 |
031117002480 | 2003-11-17 | BIENNIAL STATEMENT | 2003-11-01 |
020129002994 | 2002-01-29 | BIENNIAL STATEMENT | 2001-11-01 |
000121002512 | 2000-01-21 | BIENNIAL STATEMENT | 1999-11-01 |
971209002472 | 1997-12-09 | BIENNIAL STATEMENT | 1997-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State