Name: | ROBBIE T'S PIZZA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jul 1995 (30 years ago) |
Entity Number: | 1936786 |
ZIP code: | 13203 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 614 JAMES STREET, SYRACUSE, NY, United States, 13203 |
Principal Address: | 4625 NORTH ST, JAMESVILLE, NY, United States, 13078 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWINA C. SCHLEIDER, ESQ. | DOS Process Agent | 614 JAMES STREET, SYRACUSE, NY, United States, 13203 |
Name | Role | Address |
---|---|---|
CHRISTIE M. THOMPSON | Chief Executive Officer | 4625 NORTH ST, JAMESVILLE, NY, United States, 13078 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-02 | 2011-10-13 | Address | 313 EAST WILLOW STREET,, SUITE 201, SYRACUSE, NY, 13203, USA (Type of address: Service of Process) |
1997-11-18 | 2003-07-25 | Address | 6499 EAST SENECA TURNPIKE, JAMESVILLE, NY, 13078, USA (Type of address: Chief Executive Officer) |
1997-11-18 | 2003-07-25 | Address | 6499 EAST SENECA TURNPIKE, JAMESVILLE, NY, 13078, USA (Type of address: Principal Executive Office) |
1997-11-18 | 2006-10-02 | Address | 204 E JEFFERSON ST, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
1997-10-29 | 1997-11-18 | Address | 204 EAST JEFFERSON STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130820002058 | 2013-08-20 | BIENNIAL STATEMENT | 2013-07-01 |
111013000951 | 2011-10-13 | CERTIFICATE OF CHANGE | 2011-10-13 |
110914002633 | 2011-09-14 | BIENNIAL STATEMENT | 2011-07-01 |
090727003171 | 2009-07-27 | BIENNIAL STATEMENT | 2009-07-01 |
061002000633 | 2006-10-02 | CERTIFICATE OF CHANGE | 2006-10-02 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State