-
Home Page
›
-
Counties
›
-
Queens
›
-
11356
›
-
PIZZA TOWN INC.
Company Details
Name: |
PIZZA TOWN INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
19 Nov 1996 (28 years ago)
|
Date of dissolution: |
26 Jun 2002 |
Entity Number: |
2085613 |
ZIP code: |
11356
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
18-27 COLLEGE POINT BLVD, COLLEGE POINT, NY, United States, 11356 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
FIORENZO GULLA
|
DOS Process Agent
|
18-27 COLLEGE POINT BLVD, COLLEGE POINT, NY, United States, 11356
|
Chief Executive Officer
Name |
Role |
Address |
FIORENZO GULLA
|
Chief Executive Officer
|
18-27 COLLEGE POINT BLVD, COLLEGE POINT, NY, United States, 11356
|
Licenses
Number |
Type |
Date |
Last renew date |
End date |
Address |
Description |
0240-23-141902
|
Alcohol sale
|
2023-07-13
|
2023-07-13
|
2025-07-31
|
85 5TH AVENUE, BROOKLYN, New York, 11217
|
Restaurant
|
History
Start date |
End date |
Type |
Value |
1996-11-19
|
1999-01-05
|
Address
|
18-27 COLLEGE POINT BLVD, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1609882
|
2002-06-26
|
DISSOLUTION BY PROCLAMATION
|
2002-06-26
|
010116002248
|
2001-01-16
|
BIENNIAL STATEMENT
|
2000-11-01
|
990105002485
|
1999-01-05
|
BIENNIAL STATEMENT
|
1998-11-01
|
961119000217
|
1996-11-19
|
CERTIFICATE OF INCORPORATION
|
1996-11-19
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1700441
|
Americans with Disabilities Act - Other
|
2017-01-26
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2017-01-26
|
Termination Date |
2017-07-21
|
Date Issue Joined |
2017-05-19
|
Section |
1201
|
Status |
Terminated
|
Parties
Name |
PIZZA TOWN INC.
|
Role |
Defendant
|
|
Name |
FONTANES
|
Role |
Plaintiff
|
|
|
Date of last update: 14 Mar 2025
Sources:
New York Secretary of State