PIZZERIA UNO OF FOREST HILLS, INC.

Name: | PIZZERIA UNO OF FOREST HILLS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jul 1984 (41 years ago) |
Entity Number: | 928633 |
ZIP code: | 10005 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 44 INDUSTRIAL WAY, NORWOOD, MA, United States, 02062 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 718-793-6700
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CT CORPORATION | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ERIK E. FREDERICK | Chief Executive Officer | 44 INDUSTRIAL ROAD, NORWOOD, MA, United States, 02062 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Number | Status | Type | Date | End date |
---|---|---|---|---|
1352650-DCA | Inactive | Business | 2010-05-10 | 2016-12-15 |
0809047-DCA | Inactive | Business | 2006-02-06 | 2010-04-15 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2020-08-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-03-24 | 2020-08-11 | Address | 100 CHARLES PARK ROAD, BOSTON, MA, 02132, USA (Type of address: Chief Executive Officer) |
2013-01-22 | 2015-03-24 | Address | 100 CHARLES PARK ROAD, WEST ROXBURY, MA, 02136, USA (Type of address: Chief Executive Officer) |
2006-07-25 | 2013-01-22 | Address | 100 CHARLES PARK ROAD, WEST ROXBURY, MA, 02136, 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: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220722002781 | 2022-07-22 | BIENNIAL STATEMENT | 2022-07-01 |
200811060864 | 2020-08-11 | BIENNIAL STATEMENT | 2020-07-01 |
SR-13112 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-13111 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180712006077 | 2018-07-12 | BIENNIAL STATEMENT | 2018-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2322106 | SWC-CIN-INT | INVOICED | 2016-04-10 | 393.4200134277344 | Sidewalk Cafe Interest for Consent Fee |
2287239 | SWC-CON-ONL | INVOICED | 2016-02-27 | 6031.77001953125 | Sidewalk Cafe Consent Fee |
1990714 | SWC-CON-ONL | INVOICED | 2015-02-19 | 5989.83984375 | Sidewalk Cafe Consent Fee |
1867032 | RENEWAL | INVOICED | 2014-10-29 | 510 | Two-Year License Fee |
1867033 | SWC-CON | INVOICED | 2014-10-29 | 445 | Sidewalk Cafe Revocable Consent Fee |
1732732 | SWC-CIN-INT | INVOICED | 2014-07-15 | 387.6199951171875 | Sidewalk Cafe Interest for Consent Fee |
1693968 | SWC-CIN-INT | CREDITED | 2014-05-30 | 387.6300048828125 | Sidewalk Cafe Interest for Consent Fee |
1601191 | SWC-CON-ONL | INVOICED | 2014-02-25 | 5942.2998046875 | Sidewalk Cafe Consent Fee |
1218976 | SWC-CON | INVOICED | 2013-03-08 | 5854.47998046875 | Sidewalk Consent Fee |
1123069 | RENEWAL | INVOICED | 2012-11-16 | 510 | Two-Year License Fee |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State