Name: | COSIMO'S PIZZA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Aug 1979 (46 years ago) |
Date of dissolution: | 03 Jun 2021 |
Entity Number: | 578972 |
ZIP code: | 12553 |
County: | Orange |
Place of Formation: | New York |
Address: | 1089 LITTLE BRITAIN ROAD, NEW WINDSOR, NY, United States, 12553 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1089 LITTLE BRITAIN ROAD, NEW WINDSOR, NY, United States, 12553 |
Name | Role | Address |
---|---|---|
ANGELA DIBRIZZI | Chief Executive Officer | 1089 LITTLE BRITAIN ROAD, NEW WINDSOR, NY, United States, 12553 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-20 | 2007-08-28 | Address | 1089 LITTLE BRITAIN RD, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process) |
2005-10-20 | 2007-08-28 | Address | 1089 LITTLE BRITAIN RD, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office) |
2005-10-20 | 2007-08-28 | Address | 1089 LITTLE BRITAIN RD, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer) |
1997-08-28 | 2005-10-20 | Address | 1089 LITTLE BRITAIN RD, NEW WINDSOR, NY, 12550, USA (Type of address: Chief Executive Officer) |
1997-08-28 | 2005-10-20 | Address | 1089 LITTLE BRITAIN RD, NEW WINDSOR, NY, 12550, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210603000285 | 2021-06-03 | CERTIFICATE OF DISSOLUTION | 2021-06-03 |
20191018021 | 2019-10-18 | ASSUMED NAME CORP INITIAL FILING | 2019-10-18 |
191017060299 | 2019-10-17 | BIENNIAL STATEMENT | 2019-08-01 |
150804006262 | 2015-08-04 | BIENNIAL STATEMENT | 2015-08-01 |
130812006245 | 2013-08-12 | BIENNIAL STATEMENT | 2013-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State