Name: | LABELLA PIZZA OF NYC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Nov 1997 (27 years ago) |
Entity Number: | 2197821 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 254 EAST 32ND ST, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 254 EAST 32ND ST, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
JOSEPH CALCAGINO | Chief Executive Officer | 254 E 32ND ST, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-26 | 2009-11-20 | Address | 2564 E 32ND ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2006-02-10 | 2007-11-26 | Address | 254 EAST 32ND ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2001-11-14 | 2006-02-10 | Address | 581 2ND AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2001-11-14 | 2006-02-10 | Address | 581 2ND AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1997-11-10 | 2006-02-10 | Address | 581 2ND AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091120002568 | 2009-11-20 | BIENNIAL STATEMENT | 2009-11-01 |
071126002241 | 2007-11-26 | BIENNIAL STATEMENT | 2007-11-01 |
060210002720 | 2006-02-10 | BIENNIAL STATEMENT | 2005-11-01 |
011114002720 | 2001-11-14 | BIENNIAL STATEMENT | 2001-11-01 |
971110000223 | 1997-11-10 | CERTIFICATE OF INCORPORATION | 1997-11-10 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State