Name: | TI PI PIZZERIA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Apr 1982 (43 years ago) |
Date of dissolution: | 23 Apr 1998 |
Entity Number: | 766791 |
ZIP code: | 12883 |
County: | Essex |
Place of Formation: | New York |
Address: | 2 SOUTH WAYNE AVENUE, TICONDEROGA, NY, United States, 12883 |
Name | Role | Address |
---|---|---|
CLARA FONTANA | Chief Executive Officer | 336 MONTCALM ST., TICONDEROGA, NY, United States, 12883 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 SOUTH WAYNE AVENUE, TICONDEROGA, NY, United States, 12883 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-05 | 1993-08-24 | Address | 336 MONTCALM ST., TICONDEROGA, NY, 12883, USA (Type of address: Principal Executive Office) |
1992-11-05 | 1993-08-24 | Address | 2 SO WAYNE AV., TICONDEROGA, NY, 12883, USA (Type of address: Service of Process) |
1982-04-29 | 1992-11-05 | Address | 109 LAKE GEORGE AVE, TICONDEROGA, NY, 12883, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980423000181 | 1998-04-23 | CERTIFICATE OF DISSOLUTION | 1998-04-23 |
960507002285 | 1996-05-07 | BIENNIAL STATEMENT | 1996-04-01 |
930824002931 | 1993-08-24 | BIENNIAL STATEMENT | 1993-04-01 |
921105002095 | 1992-11-05 | BIENNIAL STATEMENT | 1992-04-01 |
A863578-6 | 1982-04-29 | CERTIFICATE OF INCORPORATION | 1982-04-29 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State