Name: | ANDRE'S PIZZA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Oct 1965 (60 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 191692 |
ZIP code: | 10310 |
County: | Richmond |
Place of Formation: | New York |
Address: | 538 FOREST AVE, STATEN ISLAND, NY, United States, 10310 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 538 FOREST AVE, STATEN ISLAND, NY, United States, 10310 |
Name | Role | Address |
---|---|---|
FRANK CAROZZA | Chief Executive Officer | 538 FOREST AVE, STATEN ISLAND, NY, United States, 10310 |
Start date | End date | Type | Value |
---|---|---|---|
1965-10-14 | 1995-03-29 | Address | 769 FOREST AVE., STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1800395 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
011005002610 | 2001-10-05 | BIENNIAL STATEMENT | 2001-10-01 |
991102002206 | 1999-11-02 | BIENNIAL STATEMENT | 1999-10-01 |
971021002280 | 1997-10-21 | BIENNIAL STATEMENT | 1997-10-01 |
950329002001 | 1995-03-29 | BIENNIAL STATEMENT | 1993-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State