Name: | PRONTO PIZZA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Dec 1999 (25 years ago) |
Entity Number: | 2452701 |
ZIP code: | 11229 |
County: | Kings |
Place of Formation: | New York |
Address: | 2928 AVENUE R, BROOKLYN, NY, United States, 11229 |
Principal Address: | 2928 AVE R, BROOKLYN, NY, United States, 11229 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NAZE ALIJAJ | Chief Executive Officer | 2928 AVE R, BROOKLYN, NY, United States, 11229 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2928 AVENUE R, BROOKLYN, NY, United States, 11229 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-26 | 2024-02-26 | Address | 2928 AVE R, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
2002-02-20 | 2024-02-26 | Address | 2928 AVE R, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
1999-12-22 | 2024-02-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-12-22 | 2024-02-26 | Address | 2928 AVENUE R, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240226002032 | 2024-02-26 | BIENNIAL STATEMENT | 2024-02-26 |
060126002449 | 2006-01-26 | BIENNIAL STATEMENT | 2005-12-01 |
031121002137 | 2003-11-21 | BIENNIAL STATEMENT | 2003-12-01 |
020220002570 | 2002-02-20 | BIENNIAL STATEMENT | 2001-12-01 |
991222000288 | 1999-12-22 | CERTIFICATE OF INCORPORATION | 1999-12-22 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
85382 | PL VIO | INVOICED | 2007-07-24 | 100 | PL - Padlock Violation |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State