Search icon

LISUZZO INSURANCE AGENCY, INC.

Company Details

Name: LISUZZO INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Aug 1988 (37 years ago)
Date of dissolution: 28 Jun 2024
Entity Number: 1287852
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 1535 CENTRAL AVE., ALBANY, NY, United States, 12205
Principal Address: 1535 CENTRAL AVE, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN LISUZZO Chief Executive Officer 1535 CENTRAL AVE, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1535 CENTRAL AVE., ALBANY, NY, United States, 12205

History

Start date End date Type Value
2000-08-15 2024-08-13 Address 1535 CENTRAL AVE, ALBANY, NY, 12205, 5033, USA (Type of address: Chief Executive Officer)
1996-07-31 2000-08-15 Address 1535 CENTRAL AVE., ALBANY, NY, 12205, 5033, USA (Type of address: Chief Executive Officer)
1996-07-31 2000-08-15 Address 1535 CENTRAL AVE., ALBANY, NY, 12205, 5033, USA (Type of address: Principal Executive Office)
1995-09-26 2024-08-13 Address 1535 CENTRAL AVE., ALBANY, NY, 12205, 5033, USA (Type of address: Service of Process)
1993-04-07 1996-07-31 Address 1321 CENTRAL AVENUE, ALBANY, NY, 12205, 5233, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240813003720 2024-06-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-28
180801006351 2018-08-01 BIENNIAL STATEMENT 2018-08-01
161017006358 2016-10-17 BIENNIAL STATEMENT 2016-08-01
140801006245 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120830006126 2012-08-30 BIENNIAL STATEMENT 2012-08-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State