Name: | NEWARK PIZZA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Nov 1994 (30 years ago) |
Entity Number: | 1871795 |
ZIP code: | 14513 |
County: | Wayne |
Place of Formation: | New York |
Address: | 513 WEST UNION STREET, NEWARK, NY, United States, 14513 |
Principal Address: | 513 WEST UNION, NEWARK, NY, United States, 14513 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT A. KINSLOW | Chief Executive Officer | 513 WEST UNION STREET, NEWARK, NY, United States, 14513 |
Name | Role | Address |
---|---|---|
NEWARK PIZZA, INC. | DOS Process Agent | 513 WEST UNION STREET, NEWARK, NY, United States, 14513 |
Start date | End date | Type | Value |
---|---|---|---|
2014-11-03 | 2020-04-03 | Address | PITTSFORD PALMYRA ROAD, FAIRPORT, NY, 14522, USA (Type of address: Service of Process) |
2014-11-03 | 2020-04-03 | Address | 7450 PITTSFORD PALMYRA ROAD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2014-11-03 | 2020-04-03 | Address | 7450 PITTSFORD PALMYRA ROAD, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office) |
2012-11-14 | 2014-11-03 | Address | PO BOX 1367, FAIRPORT, NY, 14522, USA (Type of address: Service of Process) |
1998-11-10 | 2014-11-03 | Address | 513 W UNION ST, NEWARK, NY, 14513, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200403060847 | 2020-04-03 | BIENNIAL STATEMENT | 2018-11-01 |
161101006062 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141103008400 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
121114006012 | 2012-11-14 | BIENNIAL STATEMENT | 2012-11-01 |
101105002445 | 2010-11-05 | BIENNIAL STATEMENT | 2010-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State