Search icon

PIZZAIUOLI NAPOLETANI INC.

Company Details

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

DOS Process Agent

Name Role Address
PIZZAIUOLI NAPOLETANI INC DOS Process Agent 77 FULTON STREET, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
ROBERTO CAPORUSCIO Chief Executive Officer 365 SOUTH END AVE, APT 6G, NEW YORK, NY, United States, 10028

History

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)

Filings

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