Name: | BROOKLYN PIZZA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jan 1996 (29 years ago) |
Entity Number: | 1991051 |
ZIP code: | 11226 |
County: | Kings |
Place of Formation: | New York |
Address: | 2006-08 CHURCH AVENUE, BROOKLYN, NY, United States, 11226 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2006-08 CHURCH AVENUE, BROOKLYN, NY, United States, 11226 |
Name | Role | Address |
---|---|---|
ALBERT RUSCIO | Chief Executive Officer | 284 ARKANSAS DRIVE, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-12 | 2010-04-13 | Address | 2006-08 CHURCH AVE, BROOKLYN, NY, 11226, USA (Type of address: Principal Executive Office) |
2004-01-12 | 2010-04-13 | Address | 284 ARKANSAS DR, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2004-01-12 | 2010-04-13 | Address | 2006-08 CHURCH AVE, BROOKLYN, NY, 11226, USA (Type of address: Service of Process) |
1998-01-15 | 2004-01-12 | Address | 510 OCEAN AVE, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer) |
1998-01-15 | 2004-01-12 | Address | 2006-08 CHURCH AVE, BROOKLYN, NY, 11226, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140311002379 | 2014-03-11 | BIENNIAL STATEMENT | 2014-01-01 |
120227002819 | 2012-02-27 | BIENNIAL STATEMENT | 2012-01-01 |
100413003024 | 2010-04-13 | BIENNIAL STATEMENT | 2010-01-01 |
080122002702 | 2008-01-22 | BIENNIAL STATEMENT | 2008-01-01 |
060210002447 | 2006-02-10 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State