82 PIZZA VILLAGE, LTD.

Name: | 82 PIZZA VILLAGE, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Sep 1973 (52 years ago) |
Entity Number: | 269936 |
ZIP code: | 12533 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 145 BLUE HILL RD, HOPEWELL, NY, United States, 12533 |
Principal Address: | 145 BLUE HILL RD, HOPEWELL JCT, NY, United States, 12533 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY SEGRETI | Chief Executive Officer | 145 BLUE HILL RD, HOPEWELL JCT, NY, United States, 12533 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 145 BLUE HILL RD, HOPEWELL, NY, United States, 12533 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-18 | 2009-11-05 | Address | 799 ROUTE 82, HOPEWELL JCT, NY, 12533, USA (Type of address: Principal Executive Office) |
2005-11-18 | 2009-11-05 | Address | 799 ROUTE 82, HOPEWELL JCT, NY, 12533, USA (Type of address: Chief Executive Officer) |
2005-11-18 | 2009-11-05 | Address | 799 ROUTE 82, HOPEWELL, NY, 12533, USA (Type of address: Service of Process) |
2001-09-18 | 2005-11-18 | Address | 54 W. BROAD ST., MT VERNON, NY, 10552, USA (Type of address: Service of Process) |
1993-07-30 | 2005-11-18 | Address | ROUTE 82, HOPEWELL PLAZA, NY, 12533, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131030002318 | 2013-10-30 | BIENNIAL STATEMENT | 2013-09-01 |
111118002003 | 2011-11-18 | BIENNIAL STATEMENT | 2011-09-01 |
091105002012 | 2009-11-05 | BIENNIAL STATEMENT | 2009-09-01 |
070910002814 | 2007-09-10 | BIENNIAL STATEMENT | 2007-09-01 |
051118002274 | 2005-11-18 | BIENNIAL STATEMENT | 2005-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State