Search icon

COROZZO & GREENBERG, P.C.

Company Details

Name: COROZZO & GREENBERG, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 06 Jan 2000 (25 years ago)
Date of dissolution: 11 Feb 2025
Entity Number: 2458185
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 445 BROADHOLLOW ROAD, SUITE 25, MELVILLE, NY, United States, 11747
Principal Address: 445 BROADHOLLOW RD, STE 25, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 445 BROADHOLLOW ROAD, SUITE 25, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
ROCCO COROZZO Chief Executive Officer 445 BROADHOLLOW RD, STE 25, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2025-02-21 2025-02-21 Address 445 BROADHOLLOW RD, STE 25, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2024-05-23 2025-02-21 Address 445 BROADHOLLOW RD, STE 25, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2024-05-23 2024-05-23 Address 445 BROADHOLLOW RD, STE 25, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2024-05-23 2025-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-23 2025-02-21 Address 445 BROADHOLLOW ROAD, SUITE 25, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250221000438 2025-02-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-11
240523003585 2024-05-23 BIENNIAL STATEMENT 2024-05-23
140210002479 2014-02-10 BIENNIAL STATEMENT 2014-01-01
120320002011 2012-03-20 BIENNIAL STATEMENT 2012-01-01
110216001041 2011-02-16 CERTIFICATE OF CHANGE 2011-02-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State