Search icon

CONZO CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: CONZO CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Feb 1968 (57 years ago)
Date of dissolution: 19 Apr 2011
Entity Number: 219899
ZIP code: 11762
County: Nassau
Place of Formation: New York
Address: 1032 PARK BOULEVARD, MASSAPEQUA PARK, NY, United States, 11762
Principal Address: JOHN CONZO, 1032 PARK BOULEVARD, MASSAPEQUA PARK, NY, United States, 11762

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1032 PARK BOULEVARD, MASSAPEQUA PARK, NY, United States, 11762

Chief Executive Officer

Name Role Address
JOHN CONZO Chief Executive Officer 1032 PARK BOULEVARD, MASSAPEQUA PARK, NY, United States, 11762

History

Start date End date Type Value
1968-02-16 1993-06-16 Address 1032 PARK BLVD., MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110419000488 2011-04-19 CERTIFICATE OF DISSOLUTION 2011-04-19
100317002824 2010-03-17 BIENNIAL STATEMENT 2010-02-01
080319002158 2008-03-19 BIENNIAL STATEMENT 2008-02-01
060502002301 2006-05-02 BIENNIAL STATEMENT 2006-02-01
040805002367 2004-08-05 BIENNIAL STATEMENT 2004-02-01

Court Cases

Court Case Summary

Filing Date:
1996-12-11
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
TWC CABLE PARTNERS
Party Role:
Plaintiff
Party Name:
CONZO CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State