Name: | THE ULTIMATE IN PIZZA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Sep 1996 (28 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 2064107 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 401 EAST 57TH ST., NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 401 EAST 57TH ST., NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
HALIL CEJOVIC | Chief Executive Officer | 401 EAST 57TH ST., NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1996-09-09 | 1998-09-01 | Address | 481 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1510290 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
001010002359 | 2000-10-10 | BIENNIAL STATEMENT | 2000-09-01 |
980901002212 | 1998-09-01 | BIENNIAL STATEMENT | 1998-09-01 |
960909000766 | 1996-09-09 | CERTIFICATE OF INCORPORATION | 1996-09-09 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State