Name: | PIZZA GOURMET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jun 2003 (22 years ago) |
Entity Number: | 2917919 |
ZIP code: | 11230 |
County: | Kings |
Place of Formation: | New York |
Address: | 1312 AVENUE J, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1312 AVENUE J, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
ISAAC BAREKET | Chief Executive Officer | 1312 AVENUE J, BROOKLYN, NY, United States, 11230 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130709002073 | 2013-07-09 | BIENNIAL STATEMENT | 2013-06-01 |
110713002308 | 2011-07-13 | BIENNIAL STATEMENT | 2011-06-01 |
090706002317 | 2009-07-06 | BIENNIAL STATEMENT | 2009-06-01 |
070806002144 | 2007-08-06 | BIENNIAL STATEMENT | 2007-06-01 |
051129002035 | 2005-11-29 | BIENNIAL STATEMENT | 2005-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2374722 | SCALE-01 | INVOICED | 2016-06-29 | 20 | SCALE TO 33 LBS |
1670059 | SCALE-01 | INVOICED | 2014-05-01 | 20 | SCALE TO 33 LBS |
150221 | CL VIO | INVOICED | 2011-10-14 | 250 | CL - Consumer Law Violation |
328122 | CNV_SI | INVOICED | 2011-07-18 | 20 | SI - Certificate of Inspection fee (scales) |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State