Name: | SHIMONS KOSHER PIZZA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jan 1997 (28 years ago) |
Entity Number: | 2107798 |
ZIP code: | 11367 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 71-24 MAIN ST, FLUSHING, NY, United States, 11367 |
Address: | 71-24 MAIN STREET, FLUSHING, NY, United States, 11367 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MOISE HARARY | DOS Process Agent | 71-24 MAIN STREET, FLUSHING, NY, United States, 11367 |
Name | Role | Address |
---|---|---|
MOISE HARARY | Chief Executive Officer | 71-24 MAIN ST, FLUSHING, NY, United States, 11367 |
Start date | End date | Type | Value |
---|---|---|---|
1999-05-04 | 2009-02-13 | Address | 71-24 MAIN ST, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer) |
1999-05-04 | 2009-02-13 | Address | 71-24 MAIN ST, FLUSHING, NY, 11367, USA (Type of address: Principal Executive Office) |
1997-01-30 | 2009-02-13 | Address | 71-24 MAIN STREET, FLUSHING, NY, 11367, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110119002140 | 2011-01-19 | BIENNIAL STATEMENT | 2011-01-01 |
100428000078 | 2010-04-28 | CERTIFICATE OF AMENDMENT | 2010-04-28 |
090213003337 | 2009-02-13 | BIENNIAL STATEMENT | 2009-01-01 |
070102002469 | 2007-01-02 | BIENNIAL STATEMENT | 2007-01-01 |
050204002421 | 2005-02-04 | BIENNIAL STATEMENT | 2005-01-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State