Search icon

DIZZY'S CORPORATION

Company Details

Name: DIZZY'S CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1998 (27 years ago)
Entity Number: 2224938
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: C/O MATHEO PISCIOTTA, 329 SENETOR STREET, BROOKLYN, NY, United States, 11220
Principal Address: 511 9TH ST, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATHEO PISCIOTTA Chief Executive Officer 329 SENATOR STREET, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
DIZZY'S CORPORATION DOS Process Agent C/O MATHEO PISCIOTTA, 329 SENETOR STREET, BROOKLYN, NY, United States, 11220

Agent

Name Role Address
MATHEO PISCIOTTA Agent 329 SENATOR STREET, BROOKLYN, NY, 11220

Form 5500 Series

Employer Identification Number (EIN):
113419351
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2018-01-18 2018-03-02 Address C/O MATHEO PISCIOTTA, 329 SENATOR STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2010-03-23 2018-01-18 Address C/O BEN HOEN, 20 SAWMILL ROAD, MILAN, NY, 12571, USA (Type of address: Service of Process)
2010-03-23 2018-01-18 Address 20 SAWMILL ROAD, MILAN, NY, 12571, USA (Type of address: Chief Executive Officer)
2008-02-14 2010-03-23 Address 34 CHESTNUT STREET, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer)
2004-03-25 2010-03-23 Address C/O BEN HOEN, 172 COFFEY ST, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180302000239 2018-03-02 CERTIFICATE OF CHANGE 2018-03-02
180118006122 2018-01-18 BIENNIAL STATEMENT 2016-02-01
140422002396 2014-04-22 BIENNIAL STATEMENT 2014-02-01
120510002419 2012-05-10 BIENNIAL STATEMENT 2012-02-01
100323002473 2010-03-23 BIENNIAL STATEMENT 2010-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
192158 PL VIO INVOICED 2012-08-10 1000 PL - Padlock Violation
192159 APPEAL INVOICED 2012-08-07 25 Appeal Filing Fee

Date of last update: 31 Mar 2025

Sources: New York Secretary of State