Name: | SAPIENZA PASTRY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 1973 (52 years ago) |
Entity Number: | 262681 |
ZIP code: | 11003 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1376 HEMPSTEAD TPKE, ELMONT, NY, United States, 11003 |
Principal Address: | 1376 HEMPSTEAD TURNPIKE, ELMONT, NY, United States, 11003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL SAPIENZA | Chief Executive Officer | 1376 HEMPSTEAD TPKE, ELMONT, NY, United States, 11003 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1376 HEMPSTEAD TPKE, ELMONT, NY, United States, 11003 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-19 | 1993-07-07 | Address | 1376 HEMPSTEAD TPKE, ELMONT, NY, 11003, USA (Type of address: Principal Executive Office) |
1973-06-01 | 1993-01-19 | Address | 1376 HEMPSTEAD TPKE., ELMONT, NY, 11003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190624060196 | 2019-06-24 | BIENNIAL STATEMENT | 2019-06-01 |
170609006334 | 2017-06-09 | BIENNIAL STATEMENT | 2017-06-01 |
150617006186 | 2015-06-17 | BIENNIAL STATEMENT | 2015-06-01 |
130611006834 | 2013-06-11 | BIENNIAL STATEMENT | 2013-06-01 |
110621002450 | 2011-06-21 | BIENNIAL STATEMENT | 2011-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State