Search icon

VILLA PIZZA OF NEW YORK, INC.

Company Details

Name: VILLA PIZZA OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 1996 (28 years ago)
Entity Number: 2073433
ZIP code: 07960
County: Suffolk
Place of Formation: New York
Address: 25 WASHINGTON STREET, MORRISTOWN, NJ, United States, 07960
Principal Address: 25 WASHINGTON ST, MORRISTOWN, NJ, United States, 07960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 25 WASHINGTON STREET, MORRISTOWN, NJ, United States, 07960

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ANTHONY SCOTTO Chief Executive Officer 25 WASHINGTON ST, MORRISTOWN, NJ, United States, 07960

History

Start date End date Type Value
2024-10-21 2024-10-21 Address 25 WASHINGTON ST, DEPT 4297, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer)
2024-10-21 2024-10-21 Address 25 WASHINGTON ST, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer)
2018-10-01 2024-10-21 Address 25 WASHINGTON STREET, DEPT 3104, MORRISTOWN, NJ, 07960, USA (Type of address: Service of Process)
2014-10-02 2024-10-21 Address 25 WASHINGTON ST, DEPT 4297, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer)
2012-10-10 2014-10-02 Address 25 WASHINGTON ST, DEPT 4209, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer)
2006-11-07 2012-10-10 Address 25 WASHINGTON ST, DEPT 4209, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer)
2006-11-07 2014-10-02 Address 25 WASHINGTON ST, DEPT 4209, MORRISTOWN, NJ, 07960, USA (Type of address: Principal Executive Office)
1999-03-03 2018-10-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1999-03-03 2006-11-07 Address 17 ELM STREET, MORRISTONW, NJ, 07960, USA (Type of address: Principal Executive Office)
1999-03-03 2006-11-07 Address 17 ELM STREET, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241021002896 2024-10-21 BIENNIAL STATEMENT 2024-10-21
221004002391 2022-10-04 BIENNIAL STATEMENT 2022-10-01
210617060211 2021-06-17 BIENNIAL STATEMENT 2020-10-01
181001007320 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161003007929 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141002007007 2014-10-02 BIENNIAL STATEMENT 2014-10-01
121010006795 2012-10-10 BIENNIAL STATEMENT 2012-10-01
101027002384 2010-10-27 BIENNIAL STATEMENT 2010-10-01
081014002398 2008-10-14 BIENNIAL STATEMENT 2008-10-01
061107002467 2006-11-07 BIENNIAL STATEMENT 2006-10-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State