Name: | PIZZA BOY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Oct 2006 (19 years ago) |
Entity Number: | 3427287 |
ZIP code: | 11434 |
County: | Queens |
Place of Formation: | New York |
Address: | 160-53 ROCKAWAY BLVD, JAMAICA, NY, United States, 11434 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK COMO | DOS Process Agent | 160-53 ROCKAWAY BLVD, JAMAICA, NY, United States, 11434 |
Name | Role | Address |
---|---|---|
FRANK COMO | Chief Executive Officer | 160-53 ROCKAWAY BLVD, JAMAICA, NY, United States, 11434 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-26 | 2016-11-08 | Address | 160-53 ROCKAWAY BLVD, GRAND FL, JAMAICA, NY, 11434, USA (Type of address: Service of Process) |
2012-10-26 | 2016-11-08 | Address | 146 CHAREHILL AVE, STATEN ISLAND, NY, 10309, USA (Type of address: Principal Executive Office) |
2012-10-26 | 2016-11-08 | Address | 146 CHAREHILL AVE, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer) |
2010-11-10 | 2012-10-26 | Address | 146 CHURCHILL AVE, STATEN ISLAND, NY, 10309, USA (Type of address: Principal Executive Office) |
2010-11-10 | 2012-10-26 | Address | 146 CHURCH HILL AVE, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161108006680 | 2016-11-08 | BIENNIAL STATEMENT | 2016-10-01 |
141203006931 | 2014-12-03 | BIENNIAL STATEMENT | 2014-10-01 |
121026002060 | 2012-10-26 | BIENNIAL STATEMENT | 2012-10-01 |
101110002722 | 2010-11-10 | BIENNIAL STATEMENT | 2010-10-01 |
081017002243 | 2008-10-17 | BIENNIAL STATEMENT | 2008-10-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State