Search icon

PIZZERIA UNO OF FOREST HILLS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
CT CORPORATION DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ERIK E. FREDERICK Chief Executive Officer 44 INDUSTRIAL ROAD, NORWOOD, MA, United States, 02062

Central Index Key

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.

CIK number:
0001495073
Phone:
617-323-9200

Latest Filings

Form type:
T-3/A
File number:
022-28938-67
Filing date:
2010-07-20
File:
Form type:
T-3/A
File number:
022-28938-67
Filing date:
2010-07-15
File:
Form type:
T-3
File number:
022-28938-67
Filing date:
2010-06-25
File:

Licenses

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

History

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)

Filings

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

Fine And Fees

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State