JERUSALEM PIZZA REST. CORP.

Name: | JERUSALEM PIZZA REST. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Feb 1995 (30 years ago) |
Entity Number: | 1897808 |
ZIP code: | 10952 |
County: | Rockland |
Place of Formation: | New York |
Address: | 21 BLUEBERRY HILL RD, MONSEY, NY, United States, 10952 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JERUSALEM PIZZA REST. CORP. | DOS Process Agent | 21 BLUEBERRY HILL RD, MONSEY, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
SERGIO PASTERNAK | Chief Executive Officer | 21 BLUEBERRY HILL RD, MONSEY, NY, United States, 10952 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-23 | 2025-04-23 | Address | 42 MAIN STREET, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer) |
2025-04-23 | 2025-04-23 | Address | 21 BLUEBERRY HILL RD, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer) |
2021-05-03 | 2025-04-23 | Address | 21 BLUEBERRY HILL RD, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer) |
2021-05-03 | 2025-04-23 | Address | 21 BLUEBERRY HILL RD, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
1997-04-21 | 2005-03-14 | Address | 190 ROUTE 59, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250423002415 | 2025-04-23 | BIENNIAL STATEMENT | 2025-04-23 |
210503061700 | 2021-05-03 | BIENNIAL STATEMENT | 2021-02-01 |
110317003084 | 2011-03-17 | BIENNIAL STATEMENT | 2011-02-01 |
090213003038 | 2009-02-13 | BIENNIAL STATEMENT | 2009-02-01 |
070223002653 | 2007-02-23 | BIENNIAL STATEMENT | 2007-02-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State