Search icon

US PJ FOOD SERVICE

Company claim

Is this your business?

Get access!

Company Details

Name: US PJ FOOD SERVICE
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jan 1997 (28 years ago)
Date of dissolution: 05 Dec 2013
Entity Number: 2100216
ZIP code: 40299
County: Schenectady
Place of Formation: Kentucky
Foreign Legal Name: PJ FOOD SERVICE, INC.
Fictitious Name: US PJ FOOD SERVICE
Address: 2002 PAPA JOHN'S BLVD., LOUISVILLE, KY, United States, 40299
Principal Address: ATTN LEGAL DEPT, 2002 PAPA JOHN'S BLVD, LOUISVILLE, KY, United States, 40299

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2002 PAPA JOHN'S BLVD., LOUISVILLE, KY, United States, 40299

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOHN H SCHNATTER Chief Executive Officer ATTN LEGAL DEPT, 2002 PAPA JOHN'S BLVD, LOUISVILLE, KY, United States, 40299

History

Start date End date Type Value
2007-12-20 2013-12-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-12-20 2013-12-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-06-05 2007-12-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2000-06-05 2007-12-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
1999-10-12 2000-06-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131205000136 2013-12-05 SURRENDER OF AUTHORITY 2013-12-05
130109007007 2013-01-09 BIENNIAL STATEMENT 2013-01-01
110225002717 2011-02-25 BIENNIAL STATEMENT 2011-01-01
090403002863 2009-04-03 BIENNIAL STATEMENT 2009-01-01
071220000028 2007-12-20 CERTIFICATE OF CHANGE 2007-12-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State