Name: | D & D PIZZA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Nov 1997 (28 years ago) |
Date of dissolution: | 09 Nov 2023 |
Entity Number: | 2197882 |
ZIP code: | 10901 |
County: | Rockland |
Place of Formation: | New York |
Address: | 22 RTE 9, SUFFERN, NY, United States, 10901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 22 RTE 9, SUFFERN, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
GARY WIRCHANSKY | Chief Executive Officer | 22 RTE 59, SUFFERN, NY, United States, 10901 |
Start date | End date | Type | Value |
---|---|---|---|
2011-12-15 | 2024-01-16 | Address | 22 RTE 9, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
2011-12-15 | 2024-01-16 | Address | 22 RTE 59, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
2009-11-30 | 2011-12-15 | Address | 22 RTE 9, SUFFERN, NY, 10980, USA (Type of address: Service of Process) |
2009-11-30 | 2011-12-15 | Address | 22 RTE 59, SUFFERN, NY, 10980, USA (Type of address: Chief Executive Officer) |
2009-11-30 | 2011-12-15 | Address | 22 RTE 9, SUFFERN, NY, 10980, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240116003006 | 2023-11-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-11-09 |
131203002140 | 2013-12-03 | BIENNIAL STATEMENT | 2013-11-01 |
111215002058 | 2011-12-15 | BIENNIAL STATEMENT | 2011-11-01 |
091130002961 | 2009-11-30 | BIENNIAL STATEMENT | 2009-11-01 |
071127002718 | 2007-11-27 | BIENNIAL STATEMENT | 2007-11-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State