Name: | DA VINCI PIZZA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Mar 1977 (48 years ago) |
Entity Number: | 428155 |
ZIP code: | 10006 |
County: | New York |
Place of Formation: | New York |
Address: | 50 TRINITY PLACE, NEW YORK, NY, United States, 10006 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN SORRENTINO | Chief Executive Officer | 50 TRINITY PLACE, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50 TRINITY PLACE, NEW YORK, NY, United States, 10006 |
Start date | End date | Type | Value |
---|---|---|---|
1977-03-23 | 1995-06-30 | Address | 41-45 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20100303005 | 2010-03-03 | ASSUMED NAME CORP INITIAL FILING | 2010-03-03 |
970409002458 | 1997-04-09 | BIENNIAL STATEMENT | 1997-03-01 |
950630002207 | 1995-06-30 | BIENNIAL STATEMENT | 1994-03-01 |
A387066-4 | 1977-03-23 | CERTIFICATE OF INCORPORATION | 1977-03-23 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
34060 | PL VIO | INVOICED | 2004-09-14 | 300 | PL - Padlock Violation |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State