Search icon

BROOKLYN PIZZA, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2006-08 CHURCH AVENUE, BROOKLYN, NY, United States, 11226

Chief Executive Officer

Name Role Address
ALBERT RUSCIO Chief Executive Officer 284 ARKANSAS DRIVE, BROOKLYN, NY, United States, 11235

History

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)

Filings

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