FRANZELLA, INC.

Name: | FRANZELLA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Sep 1991 (34 years ago) |
Entity Number: | 1578171 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 432 JERICHO TURNPIKE, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 432 JERICHO TURNPIKE, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
GIUSEPPE FRANZELLA | Chief Executive Officer | 5 AUGUST LANE, OLD WESTBURY, NY, United States, 11568 |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-20 | 2023-06-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-01-20 | 2023-01-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-10-03 | 2018-03-26 | Address | 161 WICKHAM RD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2013-10-03 | 2018-03-26 | Address | 161 WICKHAM RD, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office) |
2001-09-19 | 2013-10-03 | Address | 5 AUGUST LANE, OLD WESTBURY, NY, 11568, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180326006140 | 2018-03-26 | BIENNIAL STATEMENT | 2017-09-01 |
131003002285 | 2013-10-03 | BIENNIAL STATEMENT | 2013-09-01 |
111129002689 | 2011-11-29 | BIENNIAL STATEMENT | 2011-09-01 |
090929002518 | 2009-09-29 | BIENNIAL STATEMENT | 2009-09-01 |
071120002200 | 2007-11-20 | BIENNIAL STATEMENT | 2007-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State