YE OLDE VILLAGE PIZZA SHOPPE, INC.

Name: | YE OLDE VILLAGE PIZZA SHOPPE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Feb 1981 (44 years ago) |
Entity Number: | 681587 |
ZIP code: | 14174 |
County: | Niagara |
Place of Formation: | New York |
Address: | 418 MAIN ST, YOUNGSTOWN, NY, United States, 14174 |
Principal Address: | 95 FERNWOOD LN, GRAND ISLAND, NY, United States, 14072 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY R. BRENNAN | Chief Executive Officer | 95 FERNWOOD LANE, GRAND ISLAND, NY, United States, 14072 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 418 MAIN ST, YOUNGSTOWN, NY, United States, 14174 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0100-23-323454 | Alcohol sale | 2023-08-23 | 2023-08-23 | 2026-09-30 | 1009 PAYNE AVE, NORTH TONAWANDA, New York, 14120 | Liquor Store |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-12 | 2003-01-29 | Address | 418 MAIN ST, YOUNGSTOWN, NY, 14174, USA (Type of address: Principal Executive Office) |
1994-07-14 | 2007-03-13 | Address | 1882 WEBB ROAD, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer) |
1994-07-14 | 2001-02-12 | Address | 2279 LONG ROAD, GRAND ISLAND, NY, 14072, USA (Type of address: Principal Executive Office) |
1994-07-14 | 2001-02-12 | Address | 2279 LONG ROAD, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process) |
1981-02-25 | 1994-07-14 | Address | 436 CENTER ST, LEWISTON, NY, 14092, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070313002391 | 2007-03-13 | BIENNIAL STATEMENT | 2007-02-01 |
050324002550 | 2005-03-24 | BIENNIAL STATEMENT | 2005-02-01 |
030129002921 | 2003-01-29 | BIENNIAL STATEMENT | 2003-02-01 |
010212002780 | 2001-02-12 | BIENNIAL STATEMENT | 2001-02-01 |
990602000063 | 1999-06-02 | CERTIFICATE OF AMENDMENT | 1999-06-02 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State