Search icon

PUDICUZ, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PUDICUZ, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Mar 1989 (36 years ago)
Date of dissolution: 06 Oct 2021
Entity Number: 1337819
ZIP code: 10805
County: Westchester
Place of Formation: New York
Address: C/O MR. RALPH BRUZZANO, 69 NEPTUNE AVENUE, NEW ROCHELLE, NY, United States, 10805
Principal Address: C/O FRANK P COCOZZA, ESQ, 707 YONKERS AVENUE, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RALPH BRUZZANO Chief Executive Officer C/O FRANK P COCOZZA, ESQ, 707 YONKERS AVENUE, YONKERS, NY, United States, 10704

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O MR. RALPH BRUZZANO, 69 NEPTUNE AVENUE, NEW ROCHELLE, NY, United States, 10805

History

Start date End date Type Value
2007-05-01 2021-10-06 Address C/O MR. RALPH BRUZZANO, 69 NEPTUNE AVENUE, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process)
1994-04-27 2007-05-01 Address 707 YONKERS AVENUE, YONKERS, NY, 10704, 2696, USA (Type of address: Service of Process)
1994-04-27 2021-10-06 Address C/O FRANK P COCOZZA, ESQ, 707 YONKERS AVENUE, YONKERS, NY, 10704, 2696, USA (Type of address: Chief Executive Officer)
1993-08-10 1994-04-27 Address C/O FRANK P. COCOZZA, ESQ., 707 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)
1993-08-10 1994-04-27 Address C/O FRANK P. COCOZZA, ESQ., 707 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
211006003263 2021-10-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-10-06
070501001000 2007-05-01 CERTIFICATE OF AMENDMENT 2007-05-01
050421002854 2005-04-21 BIENNIAL STATEMENT 2005-03-01
030311002397 2003-03-11 BIENNIAL STATEMENT 2003-03-01
010329002285 2001-03-29 BIENNIAL STATEMENT 2001-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State