Name: | PIZZA DISPATCH, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Oct 1980 (44 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 655453 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1209 ORANGE STREET, WILMINGTON, DE, United States, 19801 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORAITON SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
M.A. FERRUCCI | Chief Executive Officer | 1209 ORANGE STREET, WILMINGTON, DE, United States, 19801 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1980-10-09 | 1986-01-24 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1980-10-09 | 1986-01-24 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1304170 | 1996-06-26 | ANNULMENT OF AUTHORITY | 1996-06-26 |
931101003402 | 1993-11-01 | BIENNIAL STATEMENT | 1993-10-01 |
921116002819 | 1992-11-16 | BIENNIAL STATEMENT | 1992-10-01 |
B314094-2 | 1986-01-24 | CERTIFICATE OF AMENDMENT | 1986-01-24 |
A704712-5 | 1980-10-09 | APPLICATION OF AUTHORITY | 1980-10-09 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State