Search icon

AZZURO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AZZURO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 May 1998 (27 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 2263615
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 52-02 GRAND AVENUE, MASPETH, NY, United States, 11378

Contact Details

Phone +1 718-797-0066

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 52-02 GRAND AVENUE, MASPETH, NY, United States, 11378

Licenses

Number Status Type Date End date
1092161-DCA Inactive Business 2001-08-24 2005-12-31

Filings

Filing Number Date Filed Type Effective Date
DP-1584549 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
980528000002 1998-05-28 CERTIFICATE OF INCORPORATION 1998-05-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
867962 RENEWAL INVOICED 2011-12-28 340 LDJ License Renewal Fee
152369 LL VIO INVOICED 2011-06-13 350 LL - License Violation
867963 RENEWAL INVOICED 2009-12-03 340 LDJ License Renewal Fee
867964 RENEWAL INVOICED 2008-01-03 340 LDJ License Renewal Fee
711334 LICENSE INVOICED 2005-11-25 425 Laundry Jobber License Fee
444980 RENEWAL INVOICED 2003-11-20 340 LDJ License Renewal Fee
444981 RENEWAL INVOICED 2001-12-19 340 LDJ License Renewal Fee
444979 LICENSE INVOICED 2001-08-24 85 Laundry Jobber License Fee

Court Cases

Court Case Summary

Filing Date:
2007-03-12
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
JUPITER CAPITAL PARTNERS AS AS
Party Role:
Plaintiff
Party Name:
AZZURO, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State