Name: | FOUR BROTHERS PIZZA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Mar 1976 (49 years ago) |
Entity Number: | 393668 |
ZIP code: | 12501 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 3493 RT 343, PO BOX 592, AMENIA, NY, United States, 12501 |
Principal Address: | 4957 ROUTE 22, PO BOX 592, AMENIA, NY, United States, 12501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER STEFANOPOULOS | Chief Executive Officer | PO BOX 592, AMENIA, NY, United States, 12501 |
Name | Role | Address |
---|---|---|
FOUR BROTHERS PIZZA, INC. | DOS Process Agent | 3493 RT 343, PO BOX 592, AMENIA, NY, United States, 12501 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-229544 | Alcohol sale | 2023-08-17 | 2023-08-17 | 2025-09-30 | 4957 RTE 22, AMENIA, New York, 12501 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2018-03-09 | 2020-03-05 | Address | PO BOX 592, PO BOX 592, AMENIA, NY, 12501, USA (Type of address: Service of Process) |
2004-03-11 | 2018-03-09 | Address | 4957 ROUTE 22, PO BOX 592, AMENIA, NY, 12501, USA (Type of address: Service of Process) |
1995-02-21 | 2004-03-11 | Address | ROUTE 44 & 22, AMENIA, NY, 12501, USA (Type of address: Principal Executive Office) |
1995-02-21 | 2004-03-11 | Address | ROUTE 44 & 22, AMENIA, NY, 12501, USA (Type of address: Service of Process) |
1976-03-08 | 2022-09-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200305061058 | 2020-03-05 | BIENNIAL STATEMENT | 2020-03-01 |
180309006092 | 2018-03-09 | BIENNIAL STATEMENT | 2018-03-01 |
160307006113 | 2016-03-07 | BIENNIAL STATEMENT | 2016-03-01 |
140307006335 | 2014-03-07 | BIENNIAL STATEMENT | 2014-03-01 |
120412003120 | 2012-04-12 | BIENNIAL STATEMENT | 2012-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State