KORONET PIZZA CORP.

Name: | KORONET PIZZA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Apr 2003 (22 years ago) |
Date of dissolution: | 22 Apr 2021 |
Entity Number: | 2897698 |
ZIP code: | 10025 |
County: | New York |
Place of Formation: | New York |
Address: | 2848 BROADWAY, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2848 BROADWAY, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
HRISTINA MANIKIS | Chief Executive Officer | 2848 BROADWAY, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-03 | 2021-09-27 | Address | 2848 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2005-06-03 | 2021-09-27 | Address | 2848 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
2003-04-23 | 2021-04-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-04-23 | 2005-06-03 | Address | 2850 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210927000321 | 2021-04-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-04-22 |
130508002392 | 2013-05-08 | BIENNIAL STATEMENT | 2013-04-01 |
110511002486 | 2011-05-11 | BIENNIAL STATEMENT | 2011-04-01 |
090413002966 | 2009-04-13 | BIENNIAL STATEMENT | 2009-04-01 |
070502002929 | 2007-05-02 | BIENNIAL STATEMENT | 2007-04-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State