Name: | NEW YORK PIZZERIA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Sep 2000 (25 years ago) |
Entity Number: | 2557088 |
ZIP code: | 13411 |
County: | Chenango |
Place of Formation: | New York |
Address: | PO BOX 96, NEW BERLIN, NY, United States, 13411 |
Principal Address: | 174 ANGELL HILL RD, NEW BERLIN, NY, United States, 13411 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK BAIO (FRANCESCO) | Chief Executive Officer | 7 SOUTH MAIN ST, NEW BERLIN, NY, United States, 13411 |
Name | Role | Address |
---|---|---|
FRANK BAIO | DOS Process Agent | PO BOX 96, NEW BERLIN, NY, United States, 13411 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0240-23-241372 | Alcohol sale | 2023-10-05 | 2023-10-05 | 2025-10-31 | 7 S MAIN ST, NEW BERLIN, New York, 13411 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-06 | 2008-09-16 | Address | 7 SOUTH MAIN ST., NEW BERLIN, NY, 13411, USA (Type of address: Service of Process) |
2002-09-17 | 2008-09-16 | Address | PO BOX 96, 7 SOUTH MAIN ST, NEW BERLIN, NY, 13411, USA (Type of address: Principal Executive Office) |
2000-09-27 | 2004-10-06 | Address | 7 SOUTH MAIN, NEW BERLIN, NY, 13411, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120921006045 | 2012-09-21 | BIENNIAL STATEMENT | 2012-09-01 |
101119002352 | 2010-11-19 | BIENNIAL STATEMENT | 2010-09-01 |
080916002854 | 2008-09-16 | BIENNIAL STATEMENT | 2008-09-01 |
060816002456 | 2006-08-16 | BIENNIAL STATEMENT | 2006-09-01 |
041006002028 | 2004-10-06 | BIENNIAL STATEMENT | 2004-09-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State