Search icon

BROOKLYN PIZZERIA, INC.

Company Details

Name: BROOKLYN PIZZERIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 2016 (9 years ago)
Entity Number: 5031035
ZIP code: 10528
County: Rockland
Place of Formation: New York
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 15005 N. NORTHSIGHT BOULEVARD, SCOTTSDALE, AZ, United States, 85260

Shares Details

Shares issued 1000000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 15 NORTH MILL STREET, NYACK, NY, 10960

Chief Executive Officer

Name Role Address
JOSEPH M CIOLLI Chief Executive Officer 15005 N. NORTHSIGHT BOULEVARD, SCOTTSDALE, AZ, United States, 85260

DOS Process Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Licenses

Number Type Date Last renew date End date Address Description
0240-21-123587 Alcohol sale 2023-11-09 2023-11-09 2025-11-30 1 FRONT ST, BROOKLYN, New York, 11201 Restaurant
0423-21-117664 Alcohol sale 2023-11-09 2023-11-09 2025-11-30 1 FRONT ST, BROOKLYN, New York, 11201 Additional Bar

History

Start date End date Type Value
2024-10-04 2024-10-04 Address 15005 N. NORTHSIGHT BOULEVARD, SCOTTSDALE, AZ, 85260, USA (Type of address: Chief Executive Officer)
2020-10-20 2024-10-04 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2018-10-05 2024-10-04 Address 15005 N. NORTHSIGHT BOULEVARD, SCOTTSDALE, AZ, 85260, USA (Type of address: Chief Executive Officer)
2016-10-31 2020-10-20 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2016-10-31 2024-10-04 Shares Share type: NO PAR VALUE, Number of shares: 1000000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241004000858 2024-10-04 BIENNIAL STATEMENT 2024-10-04
221007002961 2022-10-07 BIENNIAL STATEMENT 2022-10-01
201020060587 2020-10-20 BIENNIAL STATEMENT 2020-10-01
181005006640 2018-10-05 BIENNIAL STATEMENT 2018-10-01
161108000658 2016-11-08 CERTIFICATE OF AMENDMENT 2016-11-08

Date of last update: 24 Mar 2025

Sources: New York Secretary of State