Name: | FIZZARO USA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Oct 1994 (31 years ago) |
Entity Number: | 1864205 |
ZIP code: | 11735 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 120 SECATOGUE AVE, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GURDEV SINGH | DOS Process Agent | 120 SECATOGUE AVE, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
MR GURDEV SINGH | Chief Executive Officer | 120 SECATOGUE AVE, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
1997-07-17 | 2004-12-01 | Address | 1430 CECILY DR, N. MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
1997-07-17 | 2004-12-01 | Address | 1430 CECILY DR, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
1997-07-10 | 1997-07-17 | Address | 120 SECATOGUE AVE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
1997-07-10 | 2004-12-01 | Address | 1430 CECILY DR, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office) |
1994-10-31 | 1997-07-17 | Address | 1430 CECILY DRIVE, N. MERRICK, NY, 11566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121101002519 | 2012-11-01 | BIENNIAL STATEMENT | 2012-10-01 |
101026002603 | 2010-10-26 | BIENNIAL STATEMENT | 2010-10-01 |
081022002418 | 2008-10-22 | BIENNIAL STATEMENT | 2008-10-01 |
061002003226 | 2006-10-02 | BIENNIAL STATEMENT | 2006-10-01 |
041201002400 | 2004-12-01 | BIENNIAL STATEMENT | 2004-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State