Name: | MONROE AVENUE PIZZA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Mar 1998 (27 years ago) |
Date of dissolution: | 06 Apr 2023 |
Entity Number: | 2243339 |
ZIP code: | 14607 |
County: | Monroe |
Place of Formation: | New York |
Address: | 649 MONROE AVE, ROCHESTER, NY, United States, 14607 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL SANGER | DOS Process Agent | 649 MONROE AVE, ROCHESTER, NY, United States, 14607 |
Name | Role | Address |
---|---|---|
PAUL SANGER | Chief Executive Officer | 649 MONROE AVE, ROCHESTER, NY, United States, 14607 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-16 | 2023-07-17 | Address | 649 MONROE AVE, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
2004-03-16 | 2023-07-17 | Address | 649 MONROE AVE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
2002-03-12 | 2004-03-16 | Address | 649 MONROE AVE, ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office) |
2002-03-12 | 2004-03-16 | Address | 649 MONROE AVE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
2002-03-12 | 2004-03-16 | Address | 649 MONROE AVE, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230717004756 | 2023-04-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-06 |
080306002480 | 2008-03-06 | BIENNIAL STATEMENT | 2008-03-01 |
060330002694 | 2006-03-30 | BIENNIAL STATEMENT | 2006-03-01 |
040316002166 | 2004-03-16 | BIENNIAL STATEMENT | 2004-03-01 |
020312002828 | 2002-03-12 | BIENNIAL STATEMENT | 2002-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State