Search icon

CHELSEA NINTH PIZZA CORP.

Company Details

Name: CHELSEA NINTH PIZZA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 2004 (20 years ago)
Entity Number: 3121164
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 204 NINTH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: 58-85 58TH ST, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHELSEA NINTH PIZZA CORP 401(K) PROFIT SHARING PLAN & TRUST 2022 201856625 2023-04-20 CHELSEA NINTH PIZZA CORP 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 441210
Sponsor’s telephone number 7184161657
Plan sponsor’s address 65-18 MYRTLE AVE, FLUSHING, NY, 11385

Signature of

Role Plan administrator
Date 2023-04-20
Name of individual signing EDWARD ROJAS
CHELSEA NINTH PIZZA CORP 401(K) PROFIT SHARING PLAN & TRUST 2021 201856625 2022-05-03 CHELSEA NINTH PIZZA CORP 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 441210
Sponsor’s telephone number 7184161657
Plan sponsor’s address 65-18 MYRTLE AVE, FLUSHING, NY, 11385

Signature of

Role Plan administrator
Date 2022-05-03
Name of individual signing EDWARD ROJAS
CHELSEA NINTH PIZZA CORP 401(K) PROFIT SHARING PLAN & TRUST 2020 201856625 2021-04-22 CHELSEA NINTH PIZZA CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 441210
Sponsor’s telephone number 7183662974
Plan sponsor’s address 65-18 MYRTLE AVE, FLUSHING, NY, 11385

Signature of

Role Plan administrator
Date 2021-04-22
Name of individual signing ANNETTE ANGULO

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 204 NINTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
AGATHA MANGANO Chief Executive Officer 204 9TH AVE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2004-11-02 2022-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-11-02 2006-11-17 Address 204 NINTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061117002015 2006-11-17 BIENNIAL STATEMENT 2006-11-01
041102000481 2004-11-02 CERTIFICATE OF INCORPORATION 2004-11-02

Date of last update: 18 Jan 2025

Sources: New York Secretary of State