Search icon

JO-RO PIZZA, INC.

Company Details

Name: JO-RO PIZZA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Mar 1980 (45 years ago)
Date of dissolution: 08 Feb 2002
Entity Number: 613753
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 123 BRIGHTON BEACH AVE, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GIOVANNI CRACCHIOLO Chief Executive Officer 123 BRIGHTON BEACH AVENUE, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 123 BRIGHTON BEACH AVE, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
1995-06-12 1998-03-26 Address 1968-82ND STREET, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
1995-06-12 1998-03-26 Address 1968-82ND STREET, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
1980-03-07 1995-06-12 Address 6014 20TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020208000895 2002-02-08 CERTIFICATE OF DISSOLUTION 2002-02-08
000407002370 2000-04-07 BIENNIAL STATEMENT 2000-03-01
980326002567 1998-03-26 BIENNIAL STATEMENT 1998-03-01
950612002374 1995-06-12 BIENNIAL STATEMENT 1994-03-01
A650630-4 1980-03-07 CERTIFICATE OF INCORPORATION 1980-03-07

Date of last update: 17 Mar 2025

Sources: New York Secretary of State