AMENDOLA PIZZERIA & PASTA, INC.

Name: | AMENDOLA PIZZERIA & PASTA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Feb 1978 (47 years ago) |
Entity Number: | 473974 |
ZIP code: | 10950 |
County: | Westchester |
Place of Formation: | New York |
Address: | 28 LAKE STREET, MONROE, NY, United States, 10950 |
Principal Address: | SAM AMENDOLA, 28 LAKE STREET, MONROE, NY, United States, 10950 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 28 LAKE STREET, MONROE, NY, United States, 10950 |
Name | Role | Address |
---|---|---|
SAM AMENDOLA | Chief Executive Officer | 28 LAKE STREET, MONROE, NY, United States, 10950 |
Start date | End date | Type | Value |
---|---|---|---|
1978-02-24 | 2022-07-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1978-02-24 | 1995-09-12 | Address | SAM AMENDOLA, 59 MAIN ST, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141008002041 | 2014-10-08 | BIENNIAL STATEMENT | 2014-02-01 |
20121009067 | 2012-10-09 | ASSUMED NAME CORP INITIAL FILING | 2012-10-09 |
120615002673 | 2012-06-15 | BIENNIAL STATEMENT | 2012-02-01 |
100318002799 | 2010-03-18 | BIENNIAL STATEMENT | 2010-02-01 |
080325002806 | 2008-03-25 | BIENNIAL STATEMENT | 2008-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State