Search icon

OZI MANAGEMENT CORP.

Company Details

Name: OZI MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Apr 1991 (34 years ago)
Date of dissolution: 03 Feb 2014
Entity Number: 1538642
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 202 ELIZABETH STREET, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER IANELLO Chief Executive Officer 202 ELIZABETH STREET, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
PETER IANELLO DOS Process Agent 202 ELIZABETH STREET, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
1997-04-28 2007-04-24 Address 202 ELIZABETH STREET, NEW YORK, NY, 10012, 4204, USA (Type of address: Service of Process)
1997-04-28 2007-04-24 Address 202 ELIZABETH STREET, NEW YORK, NY, 10012, 4204, USA (Type of address: Principal Executive Office)
1997-04-28 2007-04-24 Address 20 EAST 9TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1993-09-14 1997-04-28 Address 901 EAST CAMINO REAL, BOCA RATON, FL, 33432, USA (Type of address: Principal Executive Office)
1993-09-14 1997-04-28 Address 901 EAST CAMINO REAL, BOCA RATON, FL, 33432, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140203000664 2014-02-03 CERTIFICATE OF DISSOLUTION 2014-02-03
110505002937 2011-05-05 BIENNIAL STATEMENT 2011-04-01
090407003261 2009-04-07 BIENNIAL STATEMENT 2009-04-01
070424002093 2007-04-24 BIENNIAL STATEMENT 2007-04-01
060117000576 2006-01-17 CERTIFICATE OF AMENDMENT 2006-01-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State