MORZILLO ENTERPRISES, INC.

Name: | MORZILLO ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jul 1996 (29 years ago) |
Entity Number: | 2050953 |
ZIP code: | 10589 |
County: | Westchester |
Place of Formation: | New York |
Address: | 3 THEAL COURT, SOMERS, NY, United States, 10589 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3 THEAL COURT, SOMERS, NY, United States, 10589 |
Name | Role | Address |
---|---|---|
JAMES MORZILLO | Chief Executive Officer | 3 THEAL COURT, SOMERS, NY, United States, 10589 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-24 | 2010-07-20 | Address | 16 SYLVIA AVE, ARDSLEY, NY, 10502, USA (Type of address: Service of Process) |
2008-07-24 | 2010-07-20 | Address | 16 SYLVIA AVE, ARDSLEY, NY, 10502, USA (Type of address: Principal Executive Office) |
2008-07-24 | 2010-07-20 | Address | 16 SYLVIA AVE, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer) |
1998-08-24 | 2008-07-24 | Address | 8 JOHN WALSH BLVD, PEEKSKILL, NY, 10579, USA (Type of address: Principal Executive Office) |
1998-08-24 | 2008-07-24 | Address | 8 JOHN WALSH BLVD, PEEKSKILL, NY, 10579, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120810002256 | 2012-08-10 | BIENNIAL STATEMENT | 2012-07-01 |
100720003033 | 2010-07-20 | BIENNIAL STATEMENT | 2010-07-01 |
080724002989 | 2008-07-24 | BIENNIAL STATEMENT | 2008-07-01 |
060615002235 | 2006-06-15 | BIENNIAL STATEMENT | 2006-07-01 |
040727002062 | 2004-07-27 | BIENNIAL STATEMENT | 2004-07-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State