Search icon

8602 PIZZA CORP.

Company Details

Name: 8602 PIZZA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 2006 (19 years ago)
Entity Number: 3343662
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 8602 THIRD AVENUE, BROOKLYN, NY, United States, 11209
Principal Address: 8602 3RD AVE, BROOKLYN, NY, United States, 11209

Contact Details

Phone +1 718-921-1900

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEONIDAS LYKOUREZOS Chief Executive Officer 218 91ST ST, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8602 THIRD AVENUE, BROOKLYN, NY, United States, 11209

Licenses

Number Status Type Date End date
1285142-DCA Inactive Business 2008-05-22 2010-12-15

Filings

Filing Number Date Filed Type Effective Date
140701002093 2014-07-01 BIENNIAL STATEMENT 2014-04-01
120517002532 2012-05-17 BIENNIAL STATEMENT 2012-04-01
100421002381 2010-04-21 BIENNIAL STATEMENT 2010-04-01
080414002633 2008-04-14 BIENNIAL STATEMENT 2008-04-01
060404000448 2006-04-04 CERTIFICATE OF INCORPORATION 2006-04-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
881735 SWC-CON INVOICED 2010-02-24 11409.8095703125 Sidewalk Consent Fee
881736 SWC-CON INVOICED 2009-02-18 11109.83984375 Sidewalk Consent Fee
881737 SWC-CON INVOICED 2008-10-10 4686.14013671875 Sidewalk Consent Fee
881731 LICENSE INVOICED 2008-05-22 510 Two-Year License Fee
881733 CNV_FS INVOICED 2008-05-13 1500 Comptroller's Office security fee - sidewalk cafT
881734 CNV_PC INVOICED 2008-05-13 445 Petition for revocable Consent - SWC Review Fee
881732 PLANREVIEW INVOICED 2008-05-13 310 Plan Review Fee
763632 LICENSE INVOICED 2006-06-22 510 Two-Year License Fee
763635 PLANREVIEW INVOICED 2006-06-12 310 Plan Review Fee
763633 CNV_FS INVOICED 2006-06-12 1500 Comptroller's Office security fee - sidewalk cafT

Date of last update: 11 Mar 2025

Sources: New York Secretary of State