PIO 10, INC.

Name: | PIO 10, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Sep 2004 (21 years ago) |
Entity Number: | 3102343 |
ZIP code: | 10022 |
County: | Nassau |
Place of Formation: | New York |
Address: | 65, East 54 Street, New York, NY, United States, 10022 |
Principal Address: | 65 EAST 54TH ST, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 65, East 54 Street, New York, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
UMBERTO ARPAIA | Chief Executive Officer | 65 EAST 54TH ST, NEW YORK, NY, United States, 10022 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-134622 | Alcohol sale | 2023-01-24 | 2023-01-24 | 2025-01-31 | 65 E 54TH ST, NEW YORK, New York, 10022 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2004-09-15 | 2006-08-21 | Address | 41 MONTGOMERY BLVD., ATLANTIC BEACH, NY, 11509, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211110000394 | 2021-11-10 | BIENNIAL STATEMENT | 2021-11-10 |
120917002192 | 2012-09-17 | BIENNIAL STATEMENT | 2012-09-01 |
080917002290 | 2008-09-17 | BIENNIAL STATEMENT | 2008-09-01 |
060821003066 | 2006-08-21 | BIENNIAL STATEMENT | 2006-09-01 |
040915000603 | 2004-09-15 | CERTIFICATE OF INCORPORATION | 2004-09-15 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State