Search icon

BATAVIA PIZZA, LLC

Company Details

Name: BATAVIA PIZZA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 17 Dec 2009 (15 years ago)
Date of dissolution: 19 Mar 2020
Entity Number: 3890061
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 1636 MONROE AVE, ROCHESTER, NY, United States, 14618

DOS Process Agent

Name Role Address
BATAVIA PIZZA LLC DOS Process Agent 1636 MONROE AVE, ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
2015-12-02 2017-12-20 Address 339 EAST AVE. #202, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2012-01-24 2015-12-02 Address 620 PARK AVE #304, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2009-12-17 2012-01-24 Address C/O SAMMY FELDMAN, 3445 WINTON PLACE, SUITE 228, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200319000595 2020-03-19 ARTICLES OF DISSOLUTION 2020-03-19
200121060073 2020-01-21 BIENNIAL STATEMENT 2019-12-01
171220006058 2017-12-20 BIENNIAL STATEMENT 2017-12-01
151202006107 2015-12-02 BIENNIAL STATEMENT 2015-12-01
131211006122 2013-12-11 BIENNIAL STATEMENT 2013-12-01
120124002683 2012-01-24 BIENNIAL STATEMENT 2011-12-01
100217000492 2010-02-17 CERTIFICATE OF PUBLICATION 2010-02-17
091217000295 2009-12-17 ARTICLES OF ORGANIZATION 2009-12-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1006486 Trademark 2010-08-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2010-08-26
Termination Date 2010-11-10
Date Issue Joined 2010-09-16
Section 1510
Sub Section 15
Status Terminated

Parties

Name BATAVIA PIZZA, LLC
Role Defendant
Name PONTILLO FAMILY PIZZA, INC.
Role Plaintiff

Date of last update: 27 Mar 2025

Sources: New York Secretary of State