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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 25 WASHINGTON STREET, MORRISTOWN, NJ, United States, 07960 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ANTHONY SCOTTO | Chief Executive Officer | 25 WASHINGTON ST, MORRISTOWN, NJ, United States, 07960 |
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) |
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