Name: | SENECA LAKE PIZZA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Aug 2001 (24 years ago) |
Entity Number: | 2669666 |
ZIP code: | 14450 |
County: | Ontario |
Place of Formation: | New York |
Address: | 7450 PITTSFORD-PALMYA RD, FAIRPORT, NY, United States, 14450 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SENECA LAKE PIZZA, INC. | DOS Process Agent | 7450 PITTSFORD-PALMYA RD, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
MARK CRANE | Chief Executive Officer | 7450 PITTSFORD-PALMYA RD, FAIRPORT, NY, United States, 14450 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2023-08-01 | Address | 7450 PITTSFORD-PALMYA RD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2023-04-06 | 2023-04-06 | Address | 7450 PITTSFORD-PALMYA RD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2023-04-06 | 2023-08-01 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2023-04-06 | 2023-08-01 | Address | 7450 PITTSFORD-PALMYA RD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2023-04-06 | 2023-08-01 | Address | 7450 PITTSFORD-PALMYA RD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801009638 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
230406001764 | 2023-04-06 | BIENNIAL STATEMENT | 2021-08-01 |
190802060227 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
170801006034 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
150803006629 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State