CAMILLUS PIZZA, INC.

Name: | CAMILLUS PIZZA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Mar 2003 (22 years ago) |
Entity Number: | 2887440 |
ZIP code: | 13031 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 3700 MILTON AVENUE, CAMILLUS, NY, United States, 13031 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MIKE HAYNES | Chief Executive Officer | 3700 MILTON AVENUE, CAMILLUS, NY, United States, 13031 |
Name | Role | Address |
---|---|---|
CAMILLUS PIZZA, INC. | DOS Process Agent | 3700 MILTON AVENUE, CAMILLUS, NY, United States, 13031 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-29 | 2019-03-07 | Address | 7450 PITTSFORD PALMYRA RD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
2011-03-29 | 2019-03-07 | Address | 7450 PITTSFORD PALMYRA RD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2011-03-29 | 2019-03-07 | Address | 7450 PITTSFORD PALMYRA RD, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office) |
2009-03-18 | 2011-03-29 | Address | PO BOX 1367, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
2009-03-18 | 2011-03-29 | Address | 4106 WEST GENESSE STREET, SYRACUSE, NY, 13219, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210305060056 | 2021-03-05 | BIENNIAL STATEMENT | 2021-03-01 |
190307060017 | 2019-03-07 | BIENNIAL STATEMENT | 2019-03-01 |
170303007152 | 2017-03-03 | BIENNIAL STATEMENT | 2017-03-01 |
150305006519 | 2015-03-05 | BIENNIAL STATEMENT | 2015-03-01 |
130312006181 | 2013-03-12 | BIENNIAL STATEMENT | 2013-03-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State