Name: | NORTH BROADWAY PIZZA & CAFE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Oct 2001 (24 years ago) |
Entity Number: | 2688160 |
ZIP code: | 12571 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 7582 NORTH BROADWAY, RED HOOK, NY, United States, 12571 |
Principal Address: | 57 NORTH BROADWAY, RED HOOK, NY, United States, 12571 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7582 NORTH BROADWAY, RED HOOK, NY, United States, 12571 |
Name | Role | Address |
---|---|---|
ANGELO LAVEGLIA | Chief Executive Officer | 7582 NORTH BROADWAY, RED HOOK, NY, United States, 12571 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-22-209719 | Alcohol sale | 2024-04-29 | 2024-04-29 | 2026-04-30 | 7582 N BROADWAY, RED HOOK, New York, 12571 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-05 | 2025-05-05 | Address | 57 NORTH BROADWAY, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer) |
2025-05-05 | 2025-05-05 | Address | 7582 NORTH BROADWAY, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer) |
2013-07-30 | 2025-05-05 | Address | 201 KINGWOOD PARK, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
2003-11-05 | 2025-05-05 | Address | 57 NORTH BROADWAY, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer) |
2001-10-11 | 2013-07-30 | Address | 57 NORTH BROADWAY, RED HOOK, NY, 12571, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250505003828 | 2025-05-05 | BIENNIAL STATEMENT | 2025-05-05 |
220223002519 | 2022-02-23 | BIENNIAL STATEMENT | 2022-02-23 |
130730000388 | 2013-07-30 | CERTIFICATE OF CHANGE | 2013-07-30 |
130702002149 | 2013-07-02 | BIENNIAL STATEMENT | 2011-10-01 |
031105002789 | 2003-11-05 | BIENNIAL STATEMENT | 2003-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State