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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 299 BROADWAY, STE 1818, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
BENNETT R ORFALY | Chief Executive Officer | 299 BROADWAY, STE 1818, NEW YORK, NY, United States, 10022 |
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) |
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