Name: | THE ORIGINAL PIZZA BAG COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Sep 1997 (28 years ago) |
Entity Number: | 2177561 |
ZIP code: | 14225 |
County: | Erie |
Place of Formation: | New York |
Address: | 354 CAYUGA RD, CHEEKTOWAGA, NY, United States, 14225 |
Name | Role | Address |
---|---|---|
C/O BERNARD A CESAR JR | DOS Process Agent | 354 CAYUGA RD, CHEEKTOWAGA, NY, United States, 14225 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-22 | 2005-03-22 | Address | 354 CAYUGA RD., CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process) |
1999-09-28 | 2004-07-22 | Address | 1829 MAPLE RD, AMHERST, NY, 14221, USA (Type of address: Service of Process) |
1997-09-05 | 1999-09-28 | Address | 2959 GENESEE STREET, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130909007026 | 2013-09-09 | BIENNIAL STATEMENT | 2013-09-01 |
111216002014 | 2011-12-16 | BIENNIAL STATEMENT | 2011-09-01 |
091102002766 | 2009-11-02 | BIENNIAL STATEMENT | 2009-09-01 |
080116002501 | 2008-01-16 | BIENNIAL STATEMENT | 2007-09-01 |
050825002042 | 2005-08-25 | BIENNIAL STATEMENT | 2005-09-01 |
050322002483 | 2005-03-22 | BIENNIAL STATEMENT | 2003-09-01 |
040722001059 | 2004-07-22 | CERTIFICATE OF CHANGE | 2004-07-22 |
030811000252 | 2003-08-11 | CERTIFICATE OF AMENDMENT | 2003-08-11 |
990928002115 | 1999-09-28 | BIENNIAL STATEMENT | 1999-09-01 |
970905000207 | 1997-09-05 | ARTICLES OF ORGANIZATION | 1997-09-05 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State