Search icon

THE PITA GRILL II, INC.

Company Details

Name: THE PITA GRILL II, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Sep 1996 (28 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 2065860
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 299 BROADWAY, STE 1818, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 299 BROADWAY, STE 1818, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
BENNETT R ORFALY Chief Executive Officer 299 BROADWAY, STE 1818, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2006-09-01 2009-03-25 Address 121 READE ST APT 4J, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2004-10-29 2006-09-01 Address 1594 2ND AVENUE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2004-10-29 2009-03-25 Address 1594 2ND AVENUE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2004-10-29 2009-03-25 Address 1594 2ND AVENUE, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
2002-10-01 2004-10-29 Address 1592 SECOND AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2002-10-01 2004-10-29 Address 1592 SECOND AVE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2002-10-01 2004-10-29 Address 1592 SECOND AVE, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
1996-09-13 2002-10-01 Address 1592 SECOND AVENUE, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1936404 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
090325002284 2009-03-25 BIENNIAL STATEMENT 2008-09-01
060901002760 2006-09-01 BIENNIAL STATEMENT 2006-09-01
041029002018 2004-10-29 BIENNIAL STATEMENT 2004-09-01
021001003002 2002-10-01 BIENNIAL STATEMENT 2002-09-01
960913000676 1996-09-13 CERTIFICATE OF INCORPORATION 1996-09-13

Date of last update: 07 Feb 2025

Sources: New York Secretary of State