Name: | CIOSA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Mar 1998 (27 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2241654 |
ZIP code: | 10461 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1433 BASSETT AVENUE, BRONX, NY, United States, 10461 |
Principal Address: | 2210 REEDS MILL N, BRONX, NY, United States, 10475 |
Contact Details
Phone +1 718-325-1083
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1433 BASSETT AVENUE, BRONX, NY, United States, 10461 |
Name | Role | Address |
---|---|---|
ALBERT FRANCIOSA | Chief Executive Officer | 2210 REEDS MILL LN, BRONX, NY, United States, 10475 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1268209-DCA | Inactive | Business | 2007-09-19 | 2011-06-30 |
1026156-DCA | Inactive | Business | 2000-01-18 | 2007-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-05 | 2010-09-01 | Address | 2210 REEDS MILL LN, BRONX, NY, 10475, USA (Type of address: Service of Process) |
2005-12-21 | 2008-03-05 | Address | 3323 MERRITT AVE, BRONX, NY, 10475, USA (Type of address: Service of Process) |
2000-03-29 | 2008-03-05 | Address | 1525 FIELDING ST., BRONX, NY, 10469, USA (Type of address: Chief Executive Officer) |
2000-03-29 | 2008-03-05 | Address | 1525 FIELDING ST, BRONX, NY, 10469, USA (Type of address: Principal Executive Office) |
2000-03-29 | 2005-12-21 | Address | 1525 FIELDING ST, BRONX, NY, 10469, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2144367 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
100901000212 | 2010-09-01 | CERTIFICATE OF CHANGE | 2010-09-01 |
080305002644 | 2008-03-05 | BIENNIAL STATEMENT | 2008-03-01 |
051221000994 | 2005-12-21 | CERTIFICATE OF CHANGE | 2005-12-21 |
020308002589 | 2002-03-08 | BIENNIAL STATEMENT | 2002-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
845779 | CNV_MS | INVOICED | 2010-09-10 | 25 | Miscellaneous Fee |
845783 | TRUSTFUNDHIC | INVOICED | 2009-05-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
929633 | RENEWAL | INVOICED | 2009-05-15 | 100 | Home Improvement Contractor License Renewal Fee |
845780 | LICENSE | INVOICED | 2007-09-20 | 100 | Home Improvement Contractor License Fee |
85522 | SV VIO | INVOICED | 2007-09-20 | 1000 | SV - Vehicle Seizure |
845781 | TRUSTFUNDHIC | INVOICED | 2007-09-19 | 206.5 | Home Improvement Contractor Trust Fund Enrollment Fee |
845782 | FINGERPRINT | INVOICED | 2007-09-19 | 75 | Fingerprint Fee |
381992 | TRUSTFUNDHIC | INVOICED | 2005-08-31 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
413693 | RENEWAL | INVOICED | 2005-08-30 | 100 | Home Improvement Contractor License Renewal Fee |
381991 | TRUSTFUNDHIC | INVOICED | 2003-01-08 | 250 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State