VILLA PIZZA INC.

Name: | VILLA PIZZA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Nov 1983 (42 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 831677 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 6 STERNS ROAD, BINTHAMTON, NY, United States, 13905 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ANTONIO LAMBERTO | Chief Executive Officer | 512 REYNOLDS RD, APT Q11, JOHNSON CITY, NY, United States, 13790 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-29 | 2003-10-28 | Address | 242 STRAPMILL ROAD, BINGHAMTON, NY, 13904, USA (Type of address: Chief Executive Officer) |
1999-09-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1995-07-25 | 1999-11-29 | Address | OAKDALE MALL, JOHNSON CITY, NY, 13790, USA (Type of address: Principal Executive Office) |
1995-07-25 | 1999-11-29 | Address | OAKDALE MALL, JOHNSON CITY, NY, 13790, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-12224 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-12225 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2088193 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
051215002257 | 2005-12-15 | BIENNIAL STATEMENT | 2005-11-01 |
031028002996 | 2003-10-28 | BIENNIAL STATEMENT | 2003-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State