Name: | STELLA PIZZERIA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jan 1979 (46 years ago) |
Entity Number: | 533503 |
ZIP code: | 11710 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2831 A MERRICK ROAD, BELLMORE, NY, United States, 11710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH BUSCEMI | DOS Process Agent | 2831 A MERRICK ROAD, BELLMORE, NY, United States, 11710 |
Name | Role | Address |
---|---|---|
JOSEPH BUSCEMI | Chief Executive Officer | 2831 A MERRICK ROAD, BELLMORE, NY, United States, 11710 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0240-23-142058 | Alcohol sale | 2023-01-25 | 2023-01-25 | 2025-02-28 | 2831A MERRICK ROAD, BELLMORE, New York, 11710 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-04 | 1994-02-02 | Address | 2821-B MERRICK RD., BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
1993-03-04 | 1994-02-02 | Address | 2821-B MERRICK RD., BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office) |
1993-03-04 | 1994-02-02 | Address | 2821-B MERRICK RD., BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
1979-01-16 | 1993-03-04 | Address | 2821 B MERRICK ROAD, BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170810039 | 2017-08-10 | ASSUMED NAME CORP INITIAL FILING | 2017-08-10 |
150113007296 | 2015-01-13 | BIENNIAL STATEMENT | 2015-01-01 |
110315002972 | 2011-03-15 | BIENNIAL STATEMENT | 2011-01-01 |
090127003037 | 2009-01-27 | BIENNIAL STATEMENT | 2009-01-01 |
070220002345 | 2007-02-20 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State