Name: | DESOIZA & FUOCO CPA P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 11 Feb 1991 (34 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 1508300 |
ZIP code: | 10017 |
County: | Queens |
Place of Formation: | New York |
Address: | 505 FIFTH AVENUE, SUITE 1200, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOU J. FUOCO | Chief Executive Officer | 505 FIFTH AVENUE, SUITE 1200, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 505 FIFTH AVENUE, SUITE 1200, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-18 | 1994-10-17 | Address | 64-21 FRESH POND ROAD, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process) |
1991-02-11 | 1993-03-18 | Address | 66-15 FRESH POND ROAD, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1320889 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
941017002026 | 1994-10-17 | BIENNIAL STATEMENT | 1994-02-01 |
930318000371 | 1993-03-18 | CERTIFICATE OF AMENDMENT | 1993-03-18 |
910211000341 | 1991-02-11 | CERTIFICATE OF INCORPORATION | 1991-02-11 |
Date of last update: 09 Feb 2025
Sources: New York Secretary of State