Name: | TONY'S PIZZA SPOT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Sep 2000 (25 years ago) |
Date of dissolution: | 11 Feb 2022 |
Entity Number: | 2556304 |
ZIP code: | 11205 |
County: | Kings |
Place of Formation: | New York |
Address: | 431A DEKALB AVENUE, BROOKLYN, NY, United States, 11205 |
Principal Address: | 129 JACKSON ST, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TONY'S PIZZA SPOT, INC. | DOS Process Agent | 431A DEKALB AVENUE, BROOKLYN, NY, United States, 11205 |
Name | Role | Address |
---|---|---|
ANTONIO CASCETTA | Chief Executive Officer | 431A DEKALB AVENUE, BROOKLYN, NY, United States, 11205 |
Start date | End date | Type | Value |
---|---|---|---|
2014-09-24 | 2022-07-02 | Address | 431A DEKALB AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
2014-09-24 | 2022-07-02 | Address | 431A DEKALB AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
2002-09-30 | 2014-09-24 | Address | 433 DEKALB AVE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
2000-09-25 | 2022-02-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-09-25 | 2014-09-24 | Address | 433 DEKALB AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220702001242 | 2022-02-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-02-11 |
181011006014 | 2018-10-11 | BIENNIAL STATEMENT | 2018-09-01 |
160907006138 | 2016-09-07 | BIENNIAL STATEMENT | 2016-09-01 |
140924006202 | 2014-09-24 | BIENNIAL STATEMENT | 2014-09-01 |
120925002194 | 2012-09-25 | BIENNIAL STATEMENT | 2012-09-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State