ROCHESTER'S ORIGINAL GIUSEPPE'S PIZZERIA INC.

Name: | ROCHESTER'S ORIGINAL GIUSEPPE'S PIZZERIA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jun 1972 (53 years ago) |
Date of dissolution: | 25 Mar 2011 |
Entity Number: | 332603 |
ZIP code: | 14624 |
County: | Monroe |
Place of Formation: | New York |
Address: | 151 NORMANDALE DR, ROCHESTER, NY, United States, 14624 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS PETRILLO | Chief Executive Officer | 151 NORMANDALE DR, ROCHESTER, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 151 NORMANDALE DR, ROCHESTER, NY, United States, 14624 |
Start date | End date | Type | Value |
---|---|---|---|
1996-07-09 | 2006-06-12 | Address | 2445 LYELL RD, ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
1993-01-27 | 2006-06-12 | Address | 2445 LYELL RD, ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office) |
1972-06-20 | 1996-07-09 | Address | 2445 LYELL RD., ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110325000014 | 2011-03-25 | CERTIFICATE OF DISSOLUTION | 2011-03-25 |
080611003088 | 2008-06-11 | BIENNIAL STATEMENT | 2008-06-01 |
20070404031 | 2007-04-04 | ASSUMED NAME LLC AMENDMENT | 2007-04-04 |
20070205025 | 2007-02-05 | ASSUMED NAME LLC INITIAL FILING | 2007-02-05 |
060612002593 | 2006-06-12 | BIENNIAL STATEMENT | 2006-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State