Search icon

OLGA'S PIZZA, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
DIMITRA GRITISPIS DOS Process Agent 3225 JOHNSON AVENUE, APARTMENT 2K, BRONX, NY, United States, 10463

Chief Executive Officer

Name Role Address
DIMITRA GRITSIPIS Chief Executive Officer 3225 JOHNSON AVENUE, APARTMENT 2K, BRONX, NY, United States, 10463

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State