Name: | MUMBUH STYLE PIZZA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Apr 1996 (29 years ago) |
Entity Number: | 2019413 |
ZIP code: | 18106 |
County: | New York |
Place of Formation: | New York |
Address: | 7220 WINDSOR DRIVE, ALLENTOWN, PA, United States, 18106 |
Principal Address: | 7220 Windsor Drive, Allentown, PA, United States, 18106 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT COOKSTON | Chief Executive Officer | 7220 WINDSOR DRIVE, ALLENTOWN, PA, United States, 18106 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7220 WINDSOR DRIVE, ALLENTOWN, PA, United States, 18106 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-18 | 2023-10-18 | Address | 567 CARTER STREET, NEW CANAAN, CT, 06840, USA (Type of address: Chief Executive Officer) |
2023-10-18 | 2023-10-18 | Address | 7220 WINDSOR DRIVE, ALLENTOWN, PA, 18106, USA (Type of address: Chief Executive Officer) |
2020-04-28 | 2023-10-18 | Address | 7220 WINDSOR DRIVE, ALLENTOWN, PA, 18106, USA (Type of address: Service of Process) |
2012-02-10 | 2020-04-28 | Address | ATTN; BRENDA FOSTER, 21600 SACAJAWEA ROAD, SEDALIA, MO, 65301, USA (Type of address: Service of Process) |
2006-04-28 | 2023-10-18 | Address | 567 CARTER STREET, NEW CANAAN, CT, 06840, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231018003223 | 2023-10-18 | BIENNIAL STATEMENT | 2022-04-01 |
200428000833 | 2020-04-28 | CERTIFICATE OF CHANGE | 2020-04-28 |
120210000988 | 2012-02-10 | CERTIFICATE OF CHANGE | 2012-02-10 |
060428002694 | 2006-04-28 | BIENNIAL STATEMENT | 2006-04-01 |
040726002650 | 2004-07-26 | BIENNIAL STATEMENT | 2004-04-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State