Name: | PASQUALE'S PIZZERIA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 May 1978 (47 years ago) |
Date of dissolution: | 23 May 2012 |
Entity Number: | 489575 |
ZIP code: | 13502 |
County: | Oneida |
Place of Formation: | New York |
Address: | 650 VARICK STREET, UTICA, NY, United States, 13502 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 650 VARICK STREET, UTICA, NY, United States, 13502 |
Name | Role | Address |
---|---|---|
JOSEPH P BARONE | Chief Executive Officer | 5693 TRENTON ROAD, UTICA, NY, United States, 13502 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-12 | 2010-05-14 | Address | 5693 TRENTON RD, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
1998-05-20 | 2004-05-12 | Address | 5693 THENTON RD, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
1998-05-20 | 2010-05-14 | Address | 650 VARICK ST, UTICA, NY, 13502, USA (Type of address: Service of Process) |
1998-05-20 | 2010-05-14 | Address | 650 VARICK ST, UTICA, NY, 13502, USA (Type of address: Principal Executive Office) |
1996-05-01 | 1998-05-20 | Address | 650 VARICK ST, UTICA, NY, 13502, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150429054 | 2015-04-29 | ASSUMED NAME LLC INITIAL FILING | 2015-04-29 |
120523000061 | 2012-05-23 | CERTIFICATE OF DISSOLUTION | 2012-05-23 |
100514002980 | 2010-05-14 | BIENNIAL STATEMENT | 2010-05-01 |
080528003012 | 2008-05-28 | BIENNIAL STATEMENT | 2008-05-01 |
060504003043 | 2006-05-04 | BIENNIAL STATEMENT | 2006-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State