Name: | CARINI PIZZA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 1983 (42 years ago) |
Entity Number: | 835151 |
ZIP code: | 11203 |
County: | Kings |
Place of Formation: | New York |
Address: | 500 CLARKSON AVENUE, BROOKLYN, NY, United States, 11203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHIL PASSALACQA | Chief Executive Officer | 500 CLARKSON AVENUE, BROOKLYN, NY, United States, 11203 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 500 CLARKSON AVENUE, BROOKLYN, NY, United States, 11203 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-12 | 1997-04-22 | Address | 500 CLARKSON AVE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer) |
1993-02-12 | 1993-07-15 | Address | 500 CLARKSON AVE, BROOKLYN, NY, 11203, USA (Type of address: Principal Executive Office) |
1993-02-12 | 1993-07-15 | Address | 500 CLARKSON AVE, BROOKLYN, NY, 11203, USA (Type of address: Service of Process) |
1983-04-14 | 1993-02-12 | Address | 500 CLARKSON AVE., BROOKLYN, NY, 11203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090713002056 | 2009-07-13 | BIENNIAL STATEMENT | 2009-04-01 |
070409002547 | 2007-04-09 | BIENNIAL STATEMENT | 2007-04-01 |
050519002445 | 2005-05-19 | BIENNIAL STATEMENT | 2005-04-01 |
030421002375 | 2003-04-21 | BIENNIAL STATEMENT | 2003-04-01 |
990524002541 | 1999-05-24 | BIENNIAL STATEMENT | 1999-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State