Name: | THE PIZZA PLACE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Aug 2003 (22 years ago) |
Date of dissolution: | 16 Oct 2019 |
Entity Number: | 2947823 |
ZIP code: | 10701 |
County: | Westchester |
Place of Formation: | New York |
Address: | 92 MAIN STREET, YONKERS, NY, United States, 10701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 92 MAIN STREET, YONKERS, NY, United States, 10701 |
Name | Role | Address |
---|---|---|
RONALD MASCIANDARO | Chief Executive Officer | 92 MAIN ST, YONKERS, NY, United States, 10701 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-01 | 2009-08-24 | Address | 10 WHITTER ST, HARTSDALE, NY, 10530, USA (Type of address: Principal Executive Office) |
2003-08-27 | 2009-08-24 | Address | 10 WHITTIER STREET, HARTSDALE, NY, 10530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191016000620 | 2019-10-16 | CERTIFICATE OF DISSOLUTION | 2019-10-16 |
110816003152 | 2011-08-16 | BIENNIAL STATEMENT | 2011-08-01 |
090824002094 | 2009-08-24 | BIENNIAL STATEMENT | 2009-08-01 |
070827002255 | 2007-08-27 | BIENNIAL STATEMENT | 2007-08-01 |
051201003359 | 2005-12-01 | BIENNIAL STATEMENT | 2005-08-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State