D & G PIZZA CORP.

Name: | D & G PIZZA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 1999 (25 years ago) |
Entity Number: | 2451065 |
ZIP code: | 11803 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 154 MANETTO HILL RD, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE MICHALAKIS | Chief Executive Officer | 154 MANETTO HILL RD, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
D & G PIZZA CORP. | DOS Process Agent | 154 MANETTO HILL RD, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-25 | 2024-06-25 | Address | 154 MANETTO HILL RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2020-08-19 | 2024-06-25 | Address | 154 MANETTO HILL RD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
2008-02-27 | 2024-06-25 | Address | 154 MANETTO HILL RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2001-12-27 | 2008-02-27 | Address | 53-32 213TH ST, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer) |
2001-12-27 | 2020-08-19 | Address | 154 MANETTO HILL RD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240625003939 | 2024-06-25 | BIENNIAL STATEMENT | 2024-06-25 |
200819060396 | 2020-08-19 | BIENNIAL STATEMENT | 2019-12-01 |
140729002239 | 2014-07-29 | BIENNIAL STATEMENT | 2013-12-01 |
120306002571 | 2012-03-06 | BIENNIAL STATEMENT | 2011-12-01 |
100319002292 | 2010-03-19 | BIENNIAL STATEMENT | 2009-12-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State