Name: | M & M PIZZA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Mar 1996 (29 years ago) |
Entity Number: | 2015021 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 82 W 28TH ST, BAYONNE, NJ, United States, 07002 |
Address: | 256 10TH AVE, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 256 10TH AVE, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MOHAMED NASSAR | Chief Executive Officer | 82 W 28TH ST, BAYONNE, NJ, United States, 07002 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-15 | 2015-04-22 | Address | 82 W 28TH ST, BAYONNE, NJ, 00000, USA (Type of address: Principal Executive Office) |
2002-03-12 | 2015-04-22 | Address | 1597 PATERSON PLANK RD, SECAUCUS, NJ, 07094, USA (Type of address: Chief Executive Officer) |
2002-03-12 | 2004-07-15 | Address | 82 W 28TH ST, BAYONNE, NJ, 00000, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150422002013 | 2015-04-22 | BIENNIAL STATEMENT | 2014-03-01 |
060322002278 | 2006-03-22 | BIENNIAL STATEMENT | 2006-03-01 |
040715002475 | 2004-07-15 | BIENNIAL STATEMENT | 2004-03-01 |
020312002590 | 2002-03-12 | BIENNIAL STATEMENT | 2002-03-01 |
960329000336 | 1996-03-29 | CERTIFICATE OF INCORPORATION | 1996-03-29 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State