Name: | PIZZA PLANT WALKER CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Oct 1994 (31 years ago) |
Entity Number: | 1863186 |
ZIP code: | 14031 |
County: | Erie |
Place of Formation: | New York |
Address: | 8995 Main Street, Clarence, NY, United States, 14031 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LONG & PAULO-LEE, PLLC | DOS Process Agent | 8995 Main Street, Clarence, NY, United States, 14031 |
Name | Role | Address |
---|---|---|
LONG & PAULO LEE PLLC | Chief Executive Officer | 8995 MAIN STREET, CLARENCE, NY, United States, 14031 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-27 | 2025-01-27 | Address | 7770 TRANSIT RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2025-01-27 | 2025-01-27 | Address | 8995 MAIN STREET, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer) |
2024-09-13 | 2024-09-13 | Address | 7770 TRANSIT RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2024-09-13 | 2025-01-27 | Shares | Share type: NO PAR VALUE, Number of shares: 300, Par value: 0 |
2024-09-13 | 2025-01-27 | Address | 7770 TRANSIT RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250127003120 | 2025-01-27 | BIENNIAL STATEMENT | 2025-01-27 |
240913003357 | 2024-09-13 | BIENNIAL STATEMENT | 2024-09-13 |
201002061429 | 2020-10-02 | BIENNIAL STATEMENT | 2020-10-01 |
190521060194 | 2019-05-21 | BIENNIAL STATEMENT | 2018-10-01 |
161005007465 | 2016-10-05 | BIENNIAL STATEMENT | 2016-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State