Search icon

KRYPTONITE PIZZA, INC.

Company Details

Name: KRYPTONITE PIZZA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1995 (30 years ago)
Entity Number: 1881769
ZIP code: 12401
County: Ulster
Place of Formation: New York
Principal Address: 4039 ROUTE 9W, PO BOX 89, WEST CAMP, NY, United States, 12490
Address: C/O DOMINO'S PIZZA, 779 BROADWAY, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHRIS KENT DOS Process Agent C/O DOMINO'S PIZZA, 779 BROADWAY, KINGSTON, NY, United States, 12401

Agent

Name Role Address
PHILIP J. DEVINE, ESQ. Agent 195 MAIN STREET, ONEONTA, NY, 00000

Chief Executive Officer

Name Role Address
CHRISTOPHER E. KENT Chief Executive Officer PO BOX 89, WEST CAMP, NY, United States, 12490

Form 5500 Series

Employer Identification Number (EIN):
141777897
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
1997-03-28 2007-09-04 Address 779 BROADWAY, KINGSTON, NY, 12401, 5042, USA (Type of address: Chief Executive Officer)
1997-03-28 2007-09-04 Address 779 BROADWAY, KINGSTON, NY, 12401, 5042, USA (Type of address: Principal Executive Office)
1995-01-05 1997-03-28 Address 779 BROADWAY, KINGSTON, NY, 12401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070904002344 2007-09-04 BIENNIAL STATEMENT 2007-01-01
050107000028 2005-01-07 ERRONEOUS ENTRY 2005-01-07
DP-1436755 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
990301002244 1999-03-01 BIENNIAL STATEMENT 1999-01-01
970328002170 1997-03-28 BIENNIAL STATEMENT 1997-01-01

Court Cases

Court Case Summary

Filing Date:
2009-03-25
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
KRYPTONITE PIZZA, INC.
Party Role:
Plaintiff
Party Name:
SELECTIVE WAY INSURANCE,
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State