Name: | FAIRPORT PIZZA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jun 1995 (30 years ago) |
Entity Number: | 1931598 |
ZIP code: | 14450 |
County: | Wayne |
Place of Formation: | New York |
Address: | 6720 PITTSFORD-PALMYRA RD., FAIRPORT, NY, United States, 14450 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK S CRANE | Chief Executive Officer | 7450 PITTSFORD PALMYRA ROAD, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6720 PITTSFORD-PALMYRA RD., FAIRPORT, NY, United States, 14450 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-01 | 2023-06-01 | Address | 7450 PITTSFORD PALMYRA ROAD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2023-06-01 | Address | 1242 PITTSFORD-MENDON CTR RD, HONEOYE FALLS, NY, 14472, USA (Type of address: Chief Executive Officer) |
2023-04-10 | 2023-04-10 | Address | 1242 PITTSFORD-MENDON CTR RD, HONEOYE FALLS, NY, 14472, USA (Type of address: Chief Executive Officer) |
2023-04-10 | 2023-06-01 | Address | 7450 PITTSFORD PALMYRA ROAD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2023-04-10 | 2023-06-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601004144 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
230410001728 | 2023-04-10 | BIENNIAL STATEMENT | 2021-06-01 |
090603002894 | 2009-06-03 | BIENNIAL STATEMENT | 2009-06-01 |
070731002730 | 2007-07-31 | BIENNIAL STATEMENT | 2007-06-01 |
050811002532 | 2005-08-11 | BIENNIAL STATEMENT | 2005-06-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State