49TH STREET PIZZA CORP.

Name: | 49TH STREET PIZZA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 May 2002 (23 years ago) |
Entity Number: | 2770409 |
ZIP code: | 11385 |
County: | Kings |
Place of Formation: | New York |
Address: | 65-18 MYRTLE AVENUE, GLENDALE, NY, United States, 11385 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TONY MANGANO | Chief Executive Officer | 65-18 MYRTLE AVENUE, GLENDALE, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
49TH STREET PIZZA CORP. | DOS Process Agent | 65-18 MYRTLE AVENUE, GLENDALE, NY, United States, 11385 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0138-23-141174 | Alcohol sale | 2023-08-18 | 2023-08-18 | 2026-08-31 | 736 7TH AVE AKA 200 W 49TH ST, NEW YORK, New York, 10019 | Food & Beverage Business |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-24 | 2024-05-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-05-31 | 2024-04-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-05-11 | 2020-06-18 | Address | 133 RANDOLPH ST, BROOKLYN, NY, 11237, USA (Type of address: Principal Executive Office) |
2012-06-28 | 2016-05-11 | Address | 133 RANDOLPH ST, BROOKLYN, NY, 11237, USA (Type of address: Principal Executive Office) |
2010-05-25 | 2020-06-18 | Address | 133 RANDOLPH ST, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200618060059 | 2020-06-18 | BIENNIAL STATEMENT | 2020-05-01 |
160511006507 | 2016-05-11 | BIENNIAL STATEMENT | 2016-05-01 |
140507006122 | 2014-05-07 | BIENNIAL STATEMENT | 2014-05-01 |
120628002459 | 2012-06-28 | BIENNIAL STATEMENT | 2012-05-01 |
100525002953 | 2010-05-25 | BIENNIAL STATEMENT | 2010-05-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State