Search icon

SOUTHERN TIER PIZZA HUT, INC.

Company Details

Name: SOUTHERN TIER PIZZA HUT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Aug 1973 (52 years ago)
Date of dissolution: 30 Dec 2005
Entity Number: 269117
ZIP code: 10011
County: Chautauqua
Place of Formation: New York
Principal Address: 14841 DALLAS PKWY, DALLAS, TX, United States, 75254
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 3000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JOHN J MURPHY Chief Executive Officer 14841 DALLAS PKWY, DALLAS, TX, United States, 75254

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

Start date End date Type Value
2001-08-16 2003-08-04 Address 14841 DALLAS PARKWAY, DALLAS, TX, 75254, 2100, USA (Type of address: Chief Executive Officer)
2001-08-16 2003-08-04 Address ATTN JOHN J MURPHY, 14841 DALLAS PARKWAY, DALLAS, TX, 75254, 2100, USA (Type of address: Principal Executive Office)
2000-02-08 2001-08-16 Address 14841 DALLAS PARKWAY, DALLAS, TX, 75240, 2100, USA (Type of address: Principal Executive Office)
2000-02-08 2001-08-16 Address 14841 DALLAS PARKWAY, DALLAS, TX, 75240, 2100, USA (Type of address: Chief Executive Officer)
2000-02-08 2001-08-16 Address 111 EIGHTH AVE., NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051230000963 2005-12-30 CERTIFICATE OF MERGER 2005-12-30
051012002356 2005-10-12 BIENNIAL STATEMENT 2005-08-01
030804002452 2003-08-04 BIENNIAL STATEMENT 2003-08-01
010816002384 2001-08-16 BIENNIAL STATEMENT 2001-08-01
C286829-2 2000-04-03 ASSUMED NAME CORP INITIAL FILING 2000-04-03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State