Search icon

ROBBIE T'S PIZZA, INC.

Company Details

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

DOS Process Agent

Name Role Address
EDWINA C. SCHLEIDER, ESQ. DOS Process Agent 614 JAMES STREET, SYRACUSE, NY, United States, 13203

Chief Executive Officer

Name Role Address
CHRISTIE M. THOMPSON Chief Executive Officer 4625 NORTH ST, JAMESVILLE, NY, United States, 13078

History

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)

Filings

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