Search icon

COLOZZI PARTY CARD SHOP, INC.

Company Details

Name: COLOZZI PARTY CARD SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1988 (36 years ago)
Entity Number: 1241077
ZIP code: 13413
County: Oneida
Place of Formation: New York
Address: 34 NEW HARTFORD SHOPPING CTR, NEW HARTFORD, NY, United States, 13413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALVATORE F COLOZZI Chief Executive Officer 106 PROCTOR BOULEVARD, UTICA, NY, United States, 13501

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34 NEW HARTFORD SHOPPING CTR, NEW HARTFORD, NY, United States, 13413

History

Start date End date Type Value
2006-12-06 2011-02-07 Address 34 NEW HARTFORD SHOPPING CTR, NEW HARTFORD, NY, 13413, USA (Type of address: Principal Executive Office)
2006-12-06 2011-02-07 Address 34 NEW HARTFORD SHOPPING CTR, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)
1993-02-22 2011-02-07 Address 106 PROCTOR BLVD, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
1993-02-22 2006-12-06 Address NEW HARTFORD SHOPPING CENTER, NEW HARTFORD, NY, 13413, USA (Type of address: Principal Executive Office)
1993-02-22 2006-12-06 Address NEW HARTFORD SHOPPING CENTER, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)
1988-12-27 1993-02-22 Address NEW HARTFORD SHOPPING, CENTER, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110207002949 2011-02-07 BIENNIAL STATEMENT 2010-12-01
081209002682 2008-12-09 BIENNIAL STATEMENT 2008-12-01
061206002291 2006-12-06 BIENNIAL STATEMENT 2006-12-01
021206002495 2002-12-06 BIENNIAL STATEMENT 2002-12-01
010130002534 2001-01-30 BIENNIAL STATEMENT 2000-12-01
931207002170 1993-12-07 BIENNIAL STATEMENT 1993-12-01
930222002813 1993-02-22 BIENNIAL STATEMENT 1992-12-01
B722271-4 1988-12-27 CERTIFICATE OF INCORPORATION 1988-12-27

Date of last update: 27 Feb 2025

Sources: New York Secretary of State