Name: | PACE PIZZA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 May 1972 (53 years ago) |
Date of dissolution: | 11 Aug 2015 |
Entity Number: | 330291 |
ZIP code: | 13104 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 4316 HEPATICA HILL RD., MANLIUS, NY, United States, 13104 |
Principal Address: | 4316 HEPATICA HILL ROAD, MANLIUS, NY, United States, 13104 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROSARIO S. PACE | Chief Executive Officer | 4316 HEPATICA HILL ROAD, MANLIUS, NY, United States, 13104 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4316 HEPATICA HILL RD., MANLIUS, NY, United States, 13104 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-30 | 2000-05-18 | Address | C/O JOHNNY'S PIZZA, 120 JULIAN PLACE, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer) |
1993-09-30 | 2000-05-18 | Address | C/O JOHNNY'S PIZZA, 120 JULIAN PLACE, SYRACUSE, NY, 13210, USA (Type of address: Service of Process) |
1972-05-18 | 1993-09-30 | Address | 805 STATE TOWER BLDG., SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150811000295 | 2015-08-11 | CERTIFICATE OF DISSOLUTION | 2015-08-11 |
140507006041 | 2014-05-07 | BIENNIAL STATEMENT | 2014-05-01 |
120629002543 | 2012-06-29 | BIENNIAL STATEMENT | 2012-05-01 |
100526002950 | 2010-05-26 | BIENNIAL STATEMENT | 2010-05-01 |
080520003223 | 2008-05-20 | BIENNIAL STATEMENT | 2008-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State