Name: | ENZO PIZZI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Apr 1966 (59 years ago) |
Entity Number: | 197210 |
ZIP code: | 11764 |
County: | Queens |
Place of Formation: | New York |
Address: | 12 HERITAGE LANE NORTH, MILLER PLACE, NY, United States, 11764 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONALD PIZZI | Chief Executive Officer | 409 WILLOW LANE, PO BOX 86, GREENTOWN, PA, United States, 18426 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12 HERITAGE LANE NORTH, MILLER PLACE, NY, United States, 11764 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-08 | 2002-04-09 | Address | 68-05 43RD AVE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
1992-12-22 | 1998-04-08 | Address | 68-05 43RD AVE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
1992-12-22 | 2002-04-09 | Address | 68-05 43RD AVE, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office) |
1992-12-22 | 2002-04-09 | Address | 68-05 43RD AVE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
1966-04-04 | 1992-12-22 | Address | 68-05 43RD AVE., WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100507002710 | 2010-05-07 | BIENNIAL STATEMENT | 2010-04-01 |
080507002335 | 2008-05-07 | BIENNIAL STATEMENT | 2008-04-01 |
060515002834 | 2006-05-15 | BIENNIAL STATEMENT | 2006-04-01 |
040428002396 | 2004-04-28 | BIENNIAL STATEMENT | 2004-04-01 |
020409002317 | 2002-04-09 | BIENNIAL STATEMENT | 2002-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State