FRANK'S COUNTRY PIZZERIA & RESTAURANT INC.

Name: | FRANK'S COUNTRY PIZZERIA & RESTAURANT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Nov 1984 (41 years ago) |
Date of dissolution: | 26 Feb 2024 |
Entity Number: | 954504 |
ZIP code: | 11590 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 57 POPLAR STREET, WESTBURY, NY, United States, 11590 |
Principal Address: | 57 POPLER STREET, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELENA RUGGIERO | Chief Executive Officer | 57 POPLAR STREET, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
ELENA RUGGIERO | DOS Process Agent | 57 POPLAR STREET, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-15 | 2024-03-05 | Address | 57 POPLAR STREET, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2006-11-15 | 2024-03-05 | Address | 57 POPLAR STREET, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
2002-11-05 | 2006-11-15 | Address | 1665 MIDDLE COUNTRY RD, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer) |
2002-11-05 | 2006-11-15 | Address | 57 POPLER ST., WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
2000-12-28 | 2002-11-05 | Address | 57 POPLAR ST, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240305004484 | 2024-02-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-02-26 |
081105002986 | 2008-11-05 | BIENNIAL STATEMENT | 2008-11-01 |
061115002226 | 2006-11-15 | BIENNIAL STATEMENT | 2006-11-01 |
021105002067 | 2002-11-05 | BIENNIAL STATEMENT | 2002-11-01 |
001228002502 | 2000-12-28 | BIENNIAL STATEMENT | 2000-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State