Name: | THE LIVERZANI GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Aug 1989 (36 years ago) |
Date of dissolution: | 29 Dec 1993 |
Entity Number: | 1375445 |
ZIP code: | 10504 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 84 BUSINESS PARK DRIVE, SUITE 107, ARMONK, NY, United States, 10504 |
Address: | ALFRED J LIVERZANI, 84 BUSINESS PARK DRIVE, ARMONK, NY, United States, 10504 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALFRED J LIVERZANI | Chief Executive Officer | 84 BUSINESS PARK DRIVE, SUITE 107, ARMONK, NY, United States, 10504 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ALFRED J LIVERZANI, 84 BUSINESS PARK DRIVE, ARMONK, NY, United States, 10504 |
Start date | End date | Type | Value |
---|---|---|---|
1989-08-09 | 1993-08-03 | Address | %THE CORPORATION, 84 BUSINESS PARK DR., ARMONK, NY, 10504, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1003521 | 1993-12-29 | DISSOLUTION BY PROCLAMATION | 1993-12-29 |
930803002823 | 1993-08-03 | BIENNIAL STATEMENT | 1992-08-01 |
C042779-3 | 1989-08-09 | CERTIFICATE OF INCORPORATION | 1989-08-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
113940431 | 0216000 | 1994-01-27 | WYNDHAM CLOSE, NORTH ST. & BRYANT AVE., WHITE PLAINS, NY, 10605 | |||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 902671676 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260404 B01 I |
Issuance Date | 1994-02-25 |
Abatement Due Date | 1994-03-02 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State