Search icon

ENZO'S CULINARY CORNER INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ENZO'S CULINARY CORNER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jul 1990 (35 years ago)
Date of dissolution: 25 May 2016
Entity Number: 1461443
ZIP code: 06831
County: Bronx
Place of Formation: New York
Address: 100 STERLING ROAD, GREENWICH, CT, United States, 06831

Contact Details

Phone +1 718-792-5757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ENZO CAPOZZI DOS Process Agent 100 STERLING ROAD, GREENWICH, CT, United States, 06831

Chief Executive Officer

Name Role Address
ENZO CAPOZZI Chief Executive Officer 111 BEDFORD ROAD, ARNONK, NY, United States, 10504

Licenses

Number Status Type Date End date
1048891-DCA Inactive Business 2000-10-24 2005-12-31

History

Start date End date Type Value
2004-08-12 2014-07-01 Address 2312 KINGSLAND AVE, BRONX, NY, 10469, 1330, USA (Type of address: Principal Executive Office)
2004-08-12 2014-07-01 Address 2312 KINGSLAND AVE, BRONX, NY, 10469, 1330, USA (Type of address: Chief Executive Officer)
2004-08-12 2014-07-01 Address 2312 KINGSLAND AVE, BRONX, NY, 10469, 1330, USA (Type of address: Service of Process)
1993-04-15 2004-08-12 Address 1074 NEILL AVENUE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
1993-04-15 2004-08-12 Address 1074 NEILL AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160525000800 2016-05-25 CERTIFICATE OF DISSOLUTION 2016-05-25
140701006055 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120712006067 2012-07-12 BIENNIAL STATEMENT 2012-07-01
100728002605 2010-07-28 BIENNIAL STATEMENT 2010-07-01
080723003038 2008-07-23 BIENNIAL STATEMENT 2008-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
427761 RENEWAL INVOICED 2003-12-02 110 CRD Renewal Fee
427762 RENEWAL INVOICED 2001-12-24 110 CRD Renewal Fee
398891 LICENSE INVOICED 2000-10-24 55 Cigarette Retail Dealer License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State