Name: | GROTON PIZZA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Dec 2000 (24 years ago) |
Entity Number: | 2583385 |
ZIP code: | 13073 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 196 MAIN ST, GROTON, NY, United States, 13073 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
GROTON PIZZA, INC. | DOS Process Agent | 196 MAIN ST, GROTON, NY, United States, 13073 |
Name | Role | Address |
---|---|---|
MATTHEW G WINTERS | Chief Executive Officer | 4426 FRANK GAY RD, MARCELLUS, NY, United States, 13108 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-21 | 2012-12-14 | Address | 7450 PITTSFORD PALMYRA RD, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office) |
2010-12-21 | 2021-05-04 | Address | PO BOX 1367, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2010-12-21 | 2021-05-04 | Address | PO BOX 1367, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
2006-11-21 | 2010-12-21 | Address | 244 EAST MAIN ST, PALMYRA, NY, 14522, USA (Type of address: Service of Process) |
2002-12-04 | 2010-12-21 | Address | 244 EAST MAIN ST, PALMYRA, NY, 14522, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210504060989 | 2021-05-04 | BIENNIAL STATEMENT | 2020-12-01 |
181205006023 | 2018-12-05 | BIENNIAL STATEMENT | 2018-12-01 |
161202006007 | 2016-12-02 | BIENNIAL STATEMENT | 2016-12-01 |
141202006151 | 2014-12-02 | BIENNIAL STATEMENT | 2014-12-01 |
121214006244 | 2012-12-14 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State