Name: | LNZRO PIZZA EMPIRE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Oct 1980 (45 years ago) |
Entity Number: | 658441 |
ZIP code: | 13219 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 4278 FAY ROAD, SYRACUSE, NY, United States, 13219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILIP JAKES-JOHNSON | Chief Executive Officer | 4278 FAY RD, SYRACUSE, NY, United States, 13219 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4278 FAY ROAD, SYRACUSE, NY, United States, 13219 |
Number | Type | Address |
---|---|---|
315792 | Retail grocery store | 4278 FAY RD, SYRACUSE, NY, 13219 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-14 | 2023-12-14 | Address | 4278 FAY RD, SYRACUSE, NY, 13219, USA (Type of address: Chief Executive Officer) |
2023-12-14 | 2023-12-14 | Address | 112 HARRIET STREET, SYRACUSE, NY, 13219, 3044, USA (Type of address: Chief Executive Officer) |
2000-10-13 | 2023-12-14 | Address | 112 HARRIET STREET, SYRACUSE, NY, 13219, 3044, USA (Type of address: Chief Executive Officer) |
1993-10-19 | 2023-12-14 | Address | 4278 FAY ROAD, SYRACUSE, NY, 13219, USA (Type of address: Service of Process) |
1993-10-19 | 2000-10-13 | Address | 210 RUTLEDGE CIRCLE, SYRACUSE, NY, 13219, 3044, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231214002820 | 2023-12-14 | BIENNIAL STATEMENT | 2023-12-14 |
141003006779 | 2014-10-03 | BIENNIAL STATEMENT | 2014-10-01 |
121009006937 | 2012-10-09 | BIENNIAL STATEMENT | 2012-10-01 |
101025002300 | 2010-10-25 | BIENNIAL STATEMENT | 2010-10-01 |
081001002095 | 2008-10-01 | BIENNIAL STATEMENT | 2008-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State