Name: | LANZA'S CONFECTIONERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Aug 1985 (40 years ago) |
Entity Number: | 1021501 |
ZIP code: | 11209 |
County: | Kings |
Place of Formation: | New York |
Address: | 8224 FIFTH AVENUE, BROOKLYN, NY, United States, 11209 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER LANZA | Chief Executive Officer | 8224 FIFTH AVENUE, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
LEGENDS, INC. | DOS Process Agent | 8224 FIFTH AVENUE, BROOKLYN, NY, United States, 11209 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-14 | 2007-08-15 | Address | 8224 5TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
1993-10-06 | 2001-08-14 | Address | 8224-5TH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
1993-10-06 | 2007-08-15 | Address | 8224-5TH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office) |
1993-10-06 | 2007-08-15 | Address | 8224-5TH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
1985-08-27 | 1993-10-06 | Address | 8224-5TH AVE., BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110825002084 | 2011-08-25 | BIENNIAL STATEMENT | 2011-08-01 |
090804003021 | 2009-08-04 | BIENNIAL STATEMENT | 2009-08-01 |
070815002960 | 2007-08-15 | BIENNIAL STATEMENT | 2007-08-01 |
051006002445 | 2005-10-06 | BIENNIAL STATEMENT | 2005-08-01 |
030725002621 | 2003-07-25 | BIENNIAL STATEMENT | 2003-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2551142 | CL VIO | INVOICED | 2017-02-13 | 175 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-02-02 | Pleaded | RECEIPT DID NOT INCLUDE REQUIRED INFORMATION | 1 | 1 | No data | No data |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State