Search icon

PHIL'S PIZZA WEST VILLAGE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PHIL'S PIZZA WEST VILLAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jul 2008 (17 years ago)
Date of dissolution: 13 Oct 2021
Entity Number: 3703207
ZIP code: 10704
County: New York
Place of Formation: New York
Address: 909 MIDLAND AVE, YONKERS, NY, United States, 10704
Principal Address: 226 VARICK STREET, NEW YORK, NY, United States, 10014

Contact Details

Phone +1 212-243-8629

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O SAL ATTINA DOS Process Agent 909 MIDLAND AVE, YONKERS, NY, United States, 10704

Chief Executive Officer

Name Role Address
TONY RUSSO Chief Executive Officer 28-14 50TH STREET, WOODSIDE, NY, United States, 11377

Licenses

Number Status Type Date End date
1344036-DCA Inactive Business 2010-01-31 2018-03-31

History

Start date End date Type Value
2020-07-20 2022-04-23 Address 909 MIDLAND AVE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2018-07-12 2020-07-20 Address 909 MIDLAND AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2018-07-12 2022-04-23 Address 28-14 50TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2010-07-19 2018-07-12 Address 28-14 50TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
2010-07-19 2018-07-12 Address 226 VARICK ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220423000458 2021-10-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-10-13
200720060528 2020-07-20 BIENNIAL STATEMENT 2020-07-01
180712006355 2018-07-12 BIENNIAL STATEMENT 2018-07-01
140804007173 2014-08-04 BIENNIAL STATEMENT 2014-07-01
120802002727 2012-08-02 BIENNIAL STATEMENT 2012-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2285394 RENEWAL2 INVOICED 2016-02-25 80 Stoop Line Stand Renewal Fee, Confectionery or Ice Cream
1636388 RENEWAL2 INVOICED 2014-03-28 80 Stoop Line Stand Renewal Fee, Confectionery or Ice Cream
1123685 RENEWAL INVOICED 2012-01-23 80 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
1006848 CNV_TFEE INVOICED 2010-02-01 2 WT and WH - Transaction Fee
1006847 LICENSE INVOICED 2010-02-01 100 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State