Name: | LAMANNO'S HAVE-A-PIZZA AT MILLER PLACE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Sep 1973 (52 years ago) |
Entity Number: | 269710 |
ZIP code: | 11764 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 915 ROUTE 52A, MILLER PLACE, NY, United States, 11764 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHELLE KUHN | Chief Executive Officer | 915 ROUTE 25A, MILLER PLACE, NY, United States, 11764 |
Name | Role | Address |
---|---|---|
MICHELLE KUHN | DOS Process Agent | 915 ROUTE 52A, MILLER PLACE, NY, United States, 11764 |
Start date | End date | Type | Value |
---|---|---|---|
2022-08-02 | 2022-08-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-06-28 | 2022-08-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-12-13 | 2013-10-10 | Address | 915 ROUTE 25 A, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process) |
2001-09-14 | 2011-12-13 | Address | PO BOX 238, 915 ROUTE 25A, MILLER PLACE, NY, 11764, 0238, USA (Type of address: Service of Process) |
1993-12-01 | 2011-12-13 | Address | 915 ROUTE 25A, MILLER PLACE, NY, 11764, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131010002343 | 2013-10-10 | BIENNIAL STATEMENT | 2013-09-01 |
111213002358 | 2011-12-13 | BIENNIAL STATEMENT | 2011-09-01 |
091027002230 | 2009-10-27 | BIENNIAL STATEMENT | 2009-09-01 |
070928002449 | 2007-09-28 | BIENNIAL STATEMENT | 2007-09-01 |
051110002180 | 2005-11-10 | BIENNIAL STATEMENT | 2005-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State