Name: | FIZZO REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Oct 1975 (50 years ago) |
Entity Number: | 1047029 |
ZIP code: | 07750 |
County: | New York |
Place of Formation: | New York |
Address: | 55 OCEAN AVE, UNIT 33, MONMOUTH BEACH, NJ, United States, 07750 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH PIZZO | DOS Process Agent | 55 OCEAN AVE, UNIT 33, MONMOUTH BEACH, NJ, United States, 07750 |
Name | Role | Address |
---|---|---|
JOSEPH PIZZO | Chief Executive Officer | 55 OCEAN AVE, UNIT 33, MONMOUTH BEACH, NJ, United States, 07750 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-20 | 2009-10-16 | Address | 51 ESSEX ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2003-03-20 | 2009-10-16 | Address | 51 ESSEX ST, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office) |
2003-03-20 | 2009-10-16 | Address | 51 ESSEX ST, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
1975-10-29 | 2003-03-20 | Address | 92 FULTON ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131101002444 | 2013-11-01 | BIENNIAL STATEMENT | 2013-10-01 |
111115002858 | 2011-11-15 | BIENNIAL STATEMENT | 2011-10-01 |
091016002736 | 2009-10-16 | BIENNIAL STATEMENT | 2009-10-01 |
071004002164 | 2007-10-04 | BIENNIAL STATEMENT | 2007-10-01 |
051208002771 | 2005-12-08 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State