Search icon

CJEFA PIZZA INC.

Company Details

Name: CJEFA PIZZA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Oct 1982 (43 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 796171
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Principal Address: INTERMEZZO CAFE, 10-12 FORT SALONGA RD, FORT SALONGA, NY, United States, 11760
Address: 10-12 FORT SALONGA RD, FORT SALONGA, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10-12 FORT SALONGA RD, FORT SALONGA, NY, United States, 11768

Chief Executive Officer

Name Role Address
JAMES J GARDNER Chief Executive Officer 14 MAYFLOWER LANE, SETAUKET, NY, United States, 11733

History

Start date End date Type Value
2003-01-08 2007-02-21 Address 10-12 FORT SALONGA RD, FORT SALONGA, NY, 11768, USA (Type of address: Chief Executive Officer)
2000-10-25 2003-01-08 Address 10-12 FORT SALONGA ROAD, FORT SALONGA, NY, 11768, USA (Type of address: Chief Executive Officer)
2000-10-25 2003-01-08 Address INTEMEZZO CAFE, 10-12 FORT SALONGA ROAD, FORT SALONGA, NY, 11768, USA (Type of address: Service of Process)
2000-10-25 2007-02-21 Address INTERMEZZO CAFE, 10-12 FORT SALONGA ROAD, FORT SALONGA, NY, 11768, USA (Type of address: Principal Executive Office)
1995-07-28 2000-10-25 Address 10-12 FORT SALUGA RD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1797426 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
070221002615 2007-02-21 AMENDMENT TO BIENNIAL STATEMENT 2006-10-01
061127002108 2006-11-27 BIENNIAL STATEMENT 2006-10-01
041201002380 2004-12-01 BIENNIAL STATEMENT 2004-10-01
030108002775 2003-01-08 BIENNIAL STATEMENT 2002-10-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State