Search icon

AMITYVILLE PIZZA CORPORATION

Company Details

Name: AMITYVILLE PIZZA CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jun 1970 (55 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 292312
ZIP code: 11701
County: Suffolk
Place of Formation: New York
Address: 217 BROADWAY, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 217 BROADWAY, AMITYVILLE, NY, United States, 11701

Chief Executive Officer

Name Role Address
MICHAEL M. WEISS Chief Executive Officer 300 FLORIDA AVENUE, COPIAGUE, NY, United States, 11701

History

Start date End date Type Value
2008-07-07 2010-06-18 Address 300 SCUDDER AVENUE, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
1993-02-25 2008-07-07 Address 300 SCUDDER AVENUE, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
1993-02-25 2010-06-18 Address 217 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office)
1993-02-25 2010-06-18 Address 217 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
1970-06-29 1993-02-25 Address 217 BROADWAY, AMITYVILLE, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2245777 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
20150624019 2015-06-24 ASSUMED NAME CORP INITIAL FILING 2015-06-24
100618002090 2010-06-18 BIENNIAL STATEMENT 2010-06-01
080707002992 2008-07-07 BIENNIAL STATEMENT 2008-06-01
040630002160 2004-06-30 BIENNIAL STATEMENT 2004-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State