Search icon

MAIN ST. PIZZA OF TARRYTOWN, INC.

Print

Details

Entity Number 1619386

Status Inactive

NameMAIN ST. PIZZA OF TARRYTOWN, INC.

CountyWestchester

Date of registration 10 Mar 1992 (33 years ago)

Date of dissolution 01 Mar 2005

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 475 BRONXVILLE ROAD, BRONXVILLE, NY, United States, 10708

Address ZIP code 10708

Principal Address 475 BRONXVILLE RD, YONKERS, NY, United States, 10708

Principal Address ZIP code 10708

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

SALVATORE TEVERE

Chief Executive Officer

475 BRONXVILLE ROAD, YONKERS, NY, United States, 10708

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

475 BRONXVILLE ROAD, BRONXVILLE, NY, United States, 10708

History

Start date End date Type Value

1998-04-01

1998-09-15

Address

475 BRONXVILLE RD, YONKERS, NY, 10708, 1103, USA (Type of address: Service of Process)

1993-05-11

1998-04-01

Address

47 MAIN STREET, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office)

1992-03-10

1998-04-01

Address

47 MAIN STREET, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

050301000527

2005-03-01

CERTIFICATE OF DISSOLUTION

2005-03-01

000405002253

2000-04-05

BIENNIAL STATEMENT

2000-03-01

980915000046

1998-09-15

CERTIFICATE OF CHANGE

1998-09-15

980401002226

1998-04-01

BIENNIAL STATEMENT

1998-03-01

940415002494

1994-04-15

BIENNIAL STATEMENT

1994-03-01

930511003075

1993-05-11

BIENNIAL STATEMENT

1993-03-01

920310000150

1992-03-10

CERTIFICATE OF INCORPORATION

1992-03-10

Date of last update: 04 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts