VELASKO PIZZERIA & DELI, INC.

Name: | VELASKO PIZZERIA & DELI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Nov 1999 (26 years ago) |
Entity Number: | 2443784 |
ZIP code: | 13215 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 4800 MCDONALD RD, SYRACUSE, NY, United States, 13215 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THERESA A DUNCAN | Chief Executive Officer | 4800 MCDONALD RD, SYRACUSE, NY, United States, 13215 |
Name | Role | Address |
---|---|---|
THERESA A DUNCAN | DOS Process Agent | 4800 MCDONALD RD, SYRACUSE, NY, United States, 13215 |
Start date | End date | Type | Value |
---|---|---|---|
2009-11-13 | 2014-01-23 | Address | 321 WALBERTA RD, SYRACUSE, NY, 13219, USA (Type of address: Chief Executive Officer) |
2005-12-22 | 2009-11-13 | Address | 109 SOUTHVIEW RD, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer) |
2003-11-07 | 2005-12-22 | Address | 3B BALL RD, SYRACUSE, NY, 13215, USA (Type of address: Chief Executive Officer) |
2001-11-13 | 2003-11-07 | Address | 4907 GROLIER RD, SYRACUSE, NY, 13215, USA (Type of address: Chief Executive Officer) |
1999-11-26 | 2001-11-13 | Address | THERESA A. DUNCAN, 4800 MCDONALD ROAD, SYRACUSE, NY, 13215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140123002314 | 2014-01-23 | BIENNIAL STATEMENT | 2013-11-01 |
111122002869 | 2011-11-22 | BIENNIAL STATEMENT | 2011-11-01 |
091113002076 | 2009-11-13 | BIENNIAL STATEMENT | 2009-11-01 |
071128002404 | 2007-11-28 | BIENNIAL STATEMENT | 2007-11-01 |
051222002445 | 2005-12-22 | BIENNIAL STATEMENT | 2005-11-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State