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
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
JOHN J MURPHY | Chief Executive Officer | 14841 DALLAS PKWY, DALLAS, TX, United States, 75254 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
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) |
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