Name: | 1710 PIZZA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Mar 2005 (20 years ago) |
Entity Number: | 3173640 |
ZIP code: | 11237 |
County: | Kings |
Place of Formation: | New York |
Address: | 133 RANDOLPH STREET, BROOKLYN, NY, United States, 11237 |
Principal Address: | 58-85 58TH AVE, MASPETH, NY, United States, 11378 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAM MANGANO | Chief Executive Officer | 58-85 58TH AVE, MASPETH, NY, United States, 11378 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 133 RANDOLPH STREET, BROOKLYN, NY, United States, 11237 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-21 | 2010-01-15 | Address | 58-85 58TH AVENUE, MASPETH, NY, 11378, USA (Type of address: Service of Process) |
2005-03-08 | 2007-03-21 | Address | 58-85 58TH AVENUE, MASPETH, NY, 11378, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100115000059 | 2010-01-15 | CERTIFICATE OF CHANGE | 2010-01-15 |
090316002066 | 2009-03-16 | BIENNIAL STATEMENT | 2009-03-01 |
070321002607 | 2007-03-21 | BIENNIAL STATEMENT | 2007-03-01 |
050308000071 | 2005-03-08 | CERTIFICATE OF INCORPORATION | 2005-03-08 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
146758 | CL VIO | INVOICED | 2011-09-26 | 250 | CL - Consumer Law Violation |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State