Name: | PIZZA MATTER'S, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Mar 1996 (29 years ago) |
Entity Number: | 2009423 |
ZIP code: | 13601 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 18176 CO RT 65, WATERTOWN, NY, United States, 13601 |
Principal Address: | 18176 COUNTY ROUTE 65, WATERTOWN, NY, United States, 13601 |
Shares Details
Shares issued 20000
Share Par Value 5
Type PAR VALUE
Name | Role | Address |
---|---|---|
TARA STRADER | DOS Process Agent | 18176 CO RT 65, WATERTOWN, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
MATT STRADER | Chief Executive Officer | 18176 COUNTY ROUTE 65, WATERTOWN, NY, United States, 13601 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-30 | 2006-03-29 | Address | 18176 CO RT 65, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
1998-03-30 | 2006-03-29 | Address | 18176 CO RT 65, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office) |
1996-03-13 | 1998-03-30 | Address | 137 MULLIN STREET, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140515002052 | 2014-05-15 | BIENNIAL STATEMENT | 2014-03-01 |
120412003047 | 2012-04-12 | BIENNIAL STATEMENT | 2012-03-01 |
100329003458 | 2010-03-29 | BIENNIAL STATEMENT | 2010-03-01 |
080317002165 | 2008-03-17 | BIENNIAL STATEMENT | 2008-03-01 |
060329002723 | 2006-03-29 | BIENNIAL STATEMENT | 2006-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State