ORIGINAL ITALIAN PIZZA, LLC

Name: | ORIGINAL ITALIAN PIZZA, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Feb 2008 (17 years ago) |
Entity Number: | 3629857 |
ZIP code: | 13203 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 623 EAST WILLOW STREET, SYRACUSE, NY, United States, 13203 |
Name | Role | Address |
---|---|---|
JOSEPH CRABBE | DOS Process Agent | 623 EAST WILLOW STREET, SYRACUSE, NY, United States, 13203 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-27 | 2024-02-02 | Address | 623 EAST WILLOW STREET, SYRACUSE, NY, 13203, USA (Type of address: Service of Process) |
2017-11-02 | 2023-12-27 | Address | 623 EAST WILLOW STREET, SYRACUSE, NY, 13203, USA (Type of address: Service of Process) |
2012-12-10 | 2017-11-02 | Address | 3509 JAMES ST, SYRACUSE, NY, 13206, USA (Type of address: Service of Process) |
2008-05-06 | 2012-12-10 | Address | ROSARIO AMATO , MEMBER, 3509 JAMES STREET, SYRACUSE, NY, 13206, USA (Type of address: Service of Process) |
2008-02-11 | 2008-05-06 | Address | JOSEPH CRABBE, MANAGER, 3509 JAMES STREET, SYRACUSE, NY, 13206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240202004770 | 2024-02-02 | BIENNIAL STATEMENT | 2024-02-02 |
231227002391 | 2023-12-27 | BIENNIAL STATEMENT | 2023-12-27 |
200203062850 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
190508060620 | 2019-05-08 | BIENNIAL STATEMENT | 2018-02-01 |
171102007302 | 2017-11-02 | BIENNIAL STATEMENT | 2016-02-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State