ANGELICA PIZZA, INC.
| 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
| Name | Role | Address |
|---|---|---|
| GAETANO CHIARENZA | Chief Executive Officer | 766 WOODROW RD, STATEN ISLAND, NY, United States, 10312 |
| Name | Role | Address |
|---|---|---|
| THE CORPORATION | DOS Process Agent | 30 NEVINS STREET, BROOKLYN, NY, United States, 11217 |
| 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) |
| 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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State