Name: | ROZZO FISH COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 May 1993 (32 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 1728031 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 159 NINTH AVENUE, NEW YORK, NY, United States, 10011 |
Principal Address: | 159 9TH AVE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 159 NINTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
FELIX L ROZZO | Chief Executive Officer | 758 ALBERMARLE ST, WYCKOFF, NJ, United States, 07481 |
Start date | End date | Type | Value |
---|---|---|---|
1995-09-27 | 1997-07-28 | Address | 758 ALBEMIU ST, WYCHOFF, NJ, 07481, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1343922 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
970728002389 | 1997-07-28 | BIENNIAL STATEMENT | 1997-05-01 |
950927002031 | 1995-09-27 | BIENNIAL STATEMENT | 1995-05-01 |
930519000188 | 1993-05-19 | CERTIFICATE OF INCORPORATION | 1993-05-19 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State