Name: | SERGIO'S PIZZA OF MALCOLM X BLVD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 2019 (6 years ago) |
Entity Number: | 5514716 |
ZIP code: | 29033 |
County: | Kings |
Place of Formation: | New York |
Address: | 119 Shadow Ln, Cayce, SC, United States, 29033 |
Principal Address: | 1094 Washington Pl, Baldwin, NY, United States, 11510 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SERGIOS PIZZA OF MALCOLM X BLVD INC | DOS Process Agent | 119 Shadow Ln, Cayce, SC, United States, 29033 |
Name | Role | Address |
---|---|---|
GREGORY VAN ROTEN | Chief Executive Officer | 279 MALCOLM X BLVD, BROOKLYM, NY, United States, 11233 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 279 MALCOLM X BLVD, BROOKLYM, NY, 11233, USA (Type of address: Chief Executive Officer) |
2024-07-30 | 2025-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-30 | 2025-05-01 | Address | 279 MALCOLM X BLVD, BROOKLYM, NY, 11233, USA (Type of address: Chief Executive Officer) |
2024-07-30 | 2025-05-01 | Address | 119 Shadow Ln, Cayce, SC, 29033, USA (Type of address: Service of Process) |
2019-03-15 | 2024-07-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501046237 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
240730021390 | 2024-07-30 | BIENNIAL STATEMENT | 2024-07-30 |
190315010481 | 2019-03-15 | CERTIFICATE OF INCORPORATION | 2019-03-15 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State