Name: | KISSENA PIZZA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Nov 1973 (52 years ago) |
Entity Number: | 239599 |
ZIP code: | 11367 |
County: | Queens |
Place of Formation: | New York |
Address: | 71-47 KISSENA BOULEVARD, FLUSHING, NY, United States, 11367 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JIMMY AFZALI | Chief Executive Officer | 71-47 KISSENA BLVD., FLUSHING, NY, United States, 11367 |
Name | Role | Address |
---|---|---|
JIMMY AFZALI | DOS Process Agent | 71-47 KISSENA BOULEVARD, FLUSHING, NY, United States, 11367 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0240-23-142117 | Alcohol sale | 2023-03-28 | 2023-03-28 | 2025-02-28 | 71 47 KISSENA BLVD, FLUSHING, New York, 11367 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-13 | 2007-11-14 | Address | 71-47 KISSENA BLVD., FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer) |
1995-04-13 | 2007-11-14 | Address | 71-47 KISSENA BOULEVARD, FLUSHING, NY, 11367, USA (Type of address: Principal Executive Office) |
1995-04-13 | 2007-11-14 | Address | 71-47 KISSENA BOULEVARD, FLUSHING, NY, 11367, USA (Type of address: Service of Process) |
1973-11-30 | 1995-04-13 | Address | 163-18 JAMAICA AVE., JAMAICA, NY, 11432, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131211002223 | 2013-12-11 | BIENNIAL STATEMENT | 2013-11-01 |
111212002574 | 2011-12-12 | BIENNIAL STATEMENT | 2011-11-01 |
091105002476 | 2009-11-05 | BIENNIAL STATEMENT | 2009-11-01 |
071114002583 | 2007-11-14 | BIENNIAL STATEMENT | 2007-11-01 |
051230002144 | 2005-12-30 | BIENNIAL STATEMENT | 2005-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State