FUTIA'S FAMOUS PIZZA DOUGH, INC.

Name: | FUTIA'S FAMOUS PIZZA DOUGH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Oct 1998 (27 years ago) |
Entity Number: | 2307811 |
ZIP code: | 12306 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 122 ROTTERDAM INDUSTRIAL PARK, SCHENECTADY, NY, United States, 12306 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS FUTIA | Chief Executive Officer | 8 SCOTT PLACE, RENSSELAER, NY, United States, 12144 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 122 ROTTERDAM INDUSTRIAL PARK, SCHENECTADY, NY, United States, 12306 |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-28 | 2007-07-24 | Address | 122 ROTTERDAM INDUSTRIAL PARK, SCHENECTADY, NY, 12307, USA (Type of address: Service of Process) |
2006-09-28 | 2012-10-09 | Address | 122 ROTTERDAM INDUSTRIAL PARK, SCHENECTADY, NY, 12307, USA (Type of address: Principal Executive Office) |
2006-09-28 | 2008-10-16 | Address | 715 BLOOMSGROVE DRIVE, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer) |
2002-10-09 | 2006-09-28 | Address | 920 ALBANY ST, SCHENECTADY, NY, 12307, USA (Type of address: Principal Executive Office) |
2002-10-09 | 2006-09-28 | Address | 715 BLOOMSGROVE DR, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141103002048 | 2014-11-03 | BIENNIAL STATEMENT | 2014-10-01 |
121009006531 | 2012-10-09 | BIENNIAL STATEMENT | 2012-10-01 |
101115002119 | 2010-11-15 | BIENNIAL STATEMENT | 2010-10-01 |
081016002510 | 2008-10-16 | BIENNIAL STATEMENT | 2008-10-01 |
070724000256 | 2007-07-24 | CERTIFICATE OF CHANGE | 2007-07-24 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State