Search icon

DYNAMIC PIZZA, INC.

Company Details

Name: DYNAMIC PIZZA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 1996 (29 years ago)
Entity Number: 2059780
ZIP code: 14225
County: Erie
Place of Formation: New York
Address: 4225 GENESEE ST, BUFFALO, NY, United States, 14225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4225 GENESEE ST, BUFFALO, NY, United States, 14225

Chief Executive Officer

Name Role Address
JAMES A COSENTINO Chief Executive Officer 4225 GENESEE ST, BUFFALO, NY, United States, 14225

History

Start date End date Type Value
1998-08-11 2002-08-13 Address 4225 GENESEE ST, BUFFALO, NY, 14225, USA (Type of address: Principal Executive Office)
1998-08-11 2002-08-13 Address 4225 GENESEE ST, BUFFALO, NY, 14225, USA (Type of address: Service of Process)
1996-08-23 1998-08-11 Address 4225 GENESEE ST, BUFFALO, NY, 14225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041025002360 2004-10-25 BIENNIAL STATEMENT 2004-08-01
020813002289 2002-08-13 BIENNIAL STATEMENT 2002-08-01
980811002443 1998-08-11 BIENNIAL STATEMENT 1998-08-01
960823000067 1996-08-23 CERTIFICATE OF INCORPORATION 1996-08-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0800200 Other Contract Actions 2008-03-07 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2008-03-07
Termination Date 2008-08-25
Section 1332
Sub Section BC
Status Terminated

Parties

Name GE CAPITAL FRANCHISE FINANCE C
Role Plaintiff
Name DYNAMIC PIZZA, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State