Name: | PIZZAMERICA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Sep 2003 (21 years ago) |
Date of dissolution: | 27 Oct 2010 |
Entity Number: | 2958301 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | Delaware |
Principal Address: | 500 KIPLING AVENUE, TORONTO,ONTARIO, Canada, M8Z-5E5 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL OVERS | Chief Executive Officer | 500 KIPLING AVENUE, TORONTO,ONTARIO, Canada, M8Z-5E5 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-04 | 2009-09-28 | Address | 580 JARVIS STREET, TORONTO,ONTARIO, CAN (Type of address: Chief Executive Officer) |
2008-01-04 | 2009-09-28 | Address | 580 JARVIS STREET, TORONTO,ONTARIO, CAN (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1934539 | 2010-10-27 | ANNULMENT OF AUTHORITY | 2010-10-27 |
090928002308 | 2009-09-28 | BIENNIAL STATEMENT | 2009-09-01 |
080104003114 | 2008-01-04 | BIENNIAL STATEMENT | 2007-09-01 |
030925000490 | 2003-09-25 | APPLICATION OF AUTHORITY | 2003-09-25 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State