Name: | PIZZAIUOLI NAPOLETANI INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Oct 2009 (15 years ago) |
Date of dissolution: | 06 Jun 2023 |
Entity Number: | 3865275 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 77 FULTON STREET, NEW YORK, NY, United States, 10038 |
Principal Address: | 365 SOUTH END AVE, APT 6G, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PIZZAIUOLI NAPOLETANI INC | DOS Process Agent | 77 FULTON STREET, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
ROBERTO CAPORUSCIO | Chief Executive Officer | 365 SOUTH END AVE, APT 6G, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-16 | 2023-08-16 | Address | 5 MORTON STREET, SUITE 1A, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2011-10-28 | 2023-08-16 | Address | 5 MORTON STREET, SUITE 1A, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2009-10-08 | 2023-06-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-10-08 | 2023-08-16 | Address | 7204 20TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230816001417 | 2023-06-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-06 |
211103000500 | 2021-11-03 | BIENNIAL STATEMENT | 2021-11-03 |
111028002494 | 2011-10-28 | BIENNIAL STATEMENT | 2011-10-01 |
091008000412 | 2009-10-08 | CERTIFICATE OF INCORPORATION | 2009-10-08 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State