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
Name | Role | Address |
---|---|---|
MATHEO PISCIOTTA | Chief Executive Officer | 329 SENATOR STREET, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
DIZZY'S CORPORATION | DOS Process Agent | C/O MATHEO PISCIOTTA, 329 SENETOR STREET, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
MATHEO PISCIOTTA | Agent | 329 SENATOR STREET, BROOKLYN, NY, 11220 |
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) |
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 |
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