Name: | PHILLIES PIZZERIA II INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jul 2000 (25 years ago) |
Entity Number: | 2532944 |
ZIP code: | 11379 |
County: | Queens |
Place of Formation: | New York |
Address: | 74-02 ELIOT AVE, MIDDLE VILLAGE, NY, United States, 11379 |
Contact Details
Phone +1 718-397-1340
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SALVATORE F GALLINA | Chief Executive Officer | 74-02 ELIOT AVE, MIDDLE VILLAGE, NY, United States, 11379 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 74-02 ELIOT AVE, MIDDLE VILLAGE, NY, United States, 11379 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0240-23-142482 | No data | Alcohol sale | 2023-10-05 | 2023-10-05 | 2025-10-31 | 74 02 ELIOT AVENUE, MIDDLE VILLAGE, New York, 11379 | Restaurant |
2077796-DCA | Inactive | Business | 2018-09-04 | No data | 2020-05-15 | No data | No data |
2006624-DCA | Inactive | Business | 2014-04-22 | No data | 2016-12-15 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-09 | 2016-02-22 | Address | 160-36 79TH ST, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer) |
2002-07-09 | 2016-02-22 | Address | 740-02 ELIOT AVE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Principal Executive Office) |
2000-07-19 | 2002-07-09 | Address | 7402 ELIOT AVENUE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160222006171 | 2016-02-22 | BIENNIAL STATEMENT | 2014-07-01 |
120827002336 | 2012-08-27 | BIENNIAL STATEMENT | 2012-07-01 |
100715002556 | 2010-07-15 | BIENNIAL STATEMENT | 2010-07-01 |
080724002575 | 2008-07-24 | BIENNIAL STATEMENT | 2008-07-01 |
060914002404 | 2006-09-14 | BIENNIAL STATEMENT | 2006-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3179862 | PLAN-FEE-EN | INVOICED | 2020-05-19 | 907.5 | Department of City Planning Fee |
3179692 | PLAN-FEE-EN | CREDITED | 2020-05-14 | 1815 | Sidewalk Cafe Department of City Planning Fee |
3179690 | RENEWAL | INVOICED | 2020-05-14 | 510 | Two-Year License Fee |
3179691 | SWC-CON | INVOICED | 2020-05-14 | 445 | Petition For Revocable Consent Fee |
3175490 | SWC-CIN-INT | CREDITED | 2020-04-10 | 838.6500244140625 | Sidewalk Cafe Interest for Consent Fee |
3165846 | SWC-CON-ONL | CREDITED | 2020-03-03 | 12857.099609375 | Sidewalk Cafe Consent Fee |
3016038 | SWC-CIN-INT | INVOICED | 2019-04-10 | 819.780029296875 | Sidewalk Cafe Interest for Consent Fee |
2999275 | SWC-CON-ONL | INVOICED | 2019-03-06 | 12568.0302734375 | Sidewalk Cafe Consent Fee |
2956792 | SWC-CON-ONL | INVOICED | 2019-01-03 | 1926.0799560546875 | Sidewalk Cafe Consent Fee |
2672889 | PLAN-FEE-EN | INVOICED | 2017-10-03 | 1815 | Sidewalk Cafe Department of City Planning Fee |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State