US PJ FOOD SERVICE

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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2002 PAPA JOHN'S BLVD., LOUISVILLE, KY, United States, 40299 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN H SCHNATTER | Chief Executive Officer | ATTN LEGAL DEPT, 2002 PAPA JOHN'S BLVD, LOUISVILLE, KY, United States, 40299 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 01 Apr 2025
Sources: New York Secretary of State