Name: | PIZZA BOXES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Sep 1980 (45 years ago) |
Entity Number: | 650719 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 666 OLD COUNTRY RD, STE 101, GARDEN CITY, NY, United States, 11530 |
Principal Address: | 41 E BARCLAY ST, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD ROSENBERG | Chief Executive Officer | 41 E BARCLAY ST, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
RICHMAN & LEVINE PC | DOS Process Agent | 666 OLD COUNTRY RD, STE 101, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
1980-09-15 | 2023-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1980-09-15 | 2014-11-18 | Address | 1955 MERRICK ROAD, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141118002075 | 2014-11-18 | BIENNIAL STATEMENT | 2014-09-01 |
120112000387 | 2012-01-12 | ANNULMENT OF DISSOLUTION | 2012-01-12 |
DP-1797236 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
A698426-4 | 1980-09-15 | CERTIFICATE OF INCORPORATION | 1980-09-15 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State