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
Name | Role | Address |
---|---|---|
GIOVANNI CRACCHIOLO | Chief Executive Officer | 123 BRIGHTON BEACH AVENUE, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 123 BRIGHTON BEACH AVE, BROOKLYN, NY, United States, 11235 |
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) |
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