OLGA'S PIZZA, INC.

Name: | OLGA'S PIZZA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Dec 2010 (15 years ago) |
Date of dissolution: | 18 Apr 2022 |
Entity Number: | 4031022 |
ZIP code: | 10463 |
County: | New York |
Place of Formation: | New York |
Address: | 3225 JOHNSON AVENUE, APARTMENT 2K, BRONX, NY, United States, 10463 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DIMITRA GRITISPIS | DOS Process Agent | 3225 JOHNSON AVENUE, APARTMENT 2K, BRONX, NY, United States, 10463 |
Name | Role | Address |
---|---|---|
DIMITRA GRITSIPIS | Chief Executive Officer | 3225 JOHNSON AVENUE, APARTMENT 2K, BRONX, NY, United States, 10463 |
Start date | End date | Type | Value |
---|---|---|---|
2021-09-29 | 2022-04-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-12-07 | 2022-04-18 | Address | 3225 JOHNSON AVENUE, APARTMENT 2K, BRONX, NY, 10463, 3512, USA (Type of address: Chief Executive Officer) |
2020-12-07 | 2022-04-18 | Address | 3225 JOHNSON AVENUE, APARTMENT 2K, BRONX, NY, 10463, 3512, USA (Type of address: Service of Process) |
2013-01-16 | 2020-12-07 | Address | 3409 BROADWAY, NEW YORK, NY, 10031, USA (Type of address: Service of Process) |
2013-01-16 | 2020-12-07 | Address | 3409 BROADWAY, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220418000055 | 2021-09-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-09-29 |
201207060954 | 2020-12-07 | BIENNIAL STATEMENT | 2020-12-01 |
161202006296 | 2016-12-02 | BIENNIAL STATEMENT | 2016-12-01 |
150409002020 | 2015-04-09 | BIENNIAL STATEMENT | 2014-12-01 |
130116002111 | 2013-01-16 | BIENNIAL STATEMENT | 2012-12-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State