Search icon

OUZUNOFF & ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OUZUNOFF & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Dec 1988 (37 years ago)
Date of dissolution: 11 Jul 2017
Entity Number: 1230935
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: PO BOX 646, YORKTOWN HEIGHTS, NY, United States, 10598
Principal Address: 46 GRANITE SPRINGS ROAD, GRANITE SPRINGS, NY, United States, 10527

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GREGORY OUZUNOFF DOS Process Agent PO BOX 646, YORKTOWN HEIGHTS, NY, United States, 10598

Chief Executive Officer

Name Role Address
GREGORY S. OUZUNOFF Chief Executive Officer PO BOX 646, YORKTOWN HEIGHTS, NY, United States, 10598

Form 5500 Series

Employer Identification Number (EIN):
133502927
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
1996-12-31 2006-11-21 Address 46 GRANITE SPRINGS RD, GRANITE SPRINGS, NY, 10527, USA (Type of address: Principal Executive Office)
1996-12-31 2000-12-19 Address PO BOX 646, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
1996-12-31 2006-11-21 Address PO BOX 646, YORKTOWN SPRINGS, NY, 10598, USA (Type of address: Service of Process)
1993-01-27 1996-12-31 Address 3701 GOMER ST., YORKTOWN HEIGHTS, NY, 10598, 0336, USA (Type of address: Chief Executive Officer)
1993-01-27 1996-12-31 Address 3701 GOMER ST., YORKTOWN HEIGHTS, NY, 10598, 0336, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170711000653 2017-07-11 CERTIFICATE OF DISSOLUTION 2017-07-11
141201007542 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121214006472 2012-12-14 BIENNIAL STATEMENT 2012-12-01
101209002704 2010-12-09 BIENNIAL STATEMENT 2010-12-01
081124003250 2008-11-24 BIENNIAL STATEMENT 2008-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State