Name: | MARK'S PIZZERIA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jan 1994 (31 years ago) |
Entity Number: | 1790001 |
ZIP code: | 14450 |
County: | Wayne |
Place of Formation: | New York |
Address: | 1 BOWN'S HILL LANE, FAIRPORT, NY, United States, 14450 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 BOWN'S HILL LANE, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
MARK S CRANE | Chief Executive Officer | 1 BOWN'S HILL LANE, FAIRPORT, NY, United States, 14450 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-05 | 2023-04-05 | Address | 1 BOWN'S HILL LANE, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
1996-03-05 | 2023-04-05 | Address | 1 BOWN'S HILL LANE, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
1996-03-05 | 1998-01-26 | Address | 1 BOWN'S HILL LANE, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office) |
1996-03-05 | 2023-04-05 | Address | 1 BOWN'S HILL LANE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
1994-01-25 | 2023-04-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230405003202 | 2023-04-05 | BIENNIAL STATEMENT | 2022-01-01 |
200102060258 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
180110006003 | 2018-01-10 | BIENNIAL STATEMENT | 2018-01-01 |
160108006011 | 2016-01-08 | BIENNIAL STATEMENT | 2016-01-01 |
140110006134 | 2014-01-10 | BIENNIAL STATEMENT | 2014-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State