Search icon

ANGELICA PIZZA, INC.

Company Details

Name: ANGELICA PIZZA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Mar 1974 (51 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 339140
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 30 NEVINS STREET, BROOKLYN, NY, United States, 11217
Principal Address: 766 WOODROW RD, STATEN ISLAND, NY, United States, 10312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GAETANO CHIARENZA Chief Executive Officer 766 WOODROW RD, STATEN ISLAND, NY, United States, 10312

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 NEVINS STREET, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
1993-09-10 1998-07-14 Address 30 NEVINS STREET, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
1993-09-10 1998-07-14 Address 707 WOODROW ROAD, STATEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office)
1974-03-19 1993-09-10 Address 30 NEVINS ST., BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20050426048 2005-04-26 ASSUMED NAME LLC INITIAL FILING 2005-04-26
DP-1529309 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
980714002131 1998-07-14 BIENNIAL STATEMENT 1998-03-01
940331002545 1994-03-31 BIENNIAL STATEMENT 1994-03-01
930910002648 1993-09-10 BIENNIAL STATEMENT 1993-03-01
A142612-4 1974-03-19 CERTIFICATE OF INCORPORATION 1974-03-19

Date of last update: 01 Mar 2025

Sources: New York Secretary of State