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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 445 BROADHOLLOW ROAD, SUITE 25, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
ROCCO COROZZO | Chief Executive Officer | 445 BROADHOLLOW RD, STE 25, MELVILLE, NY, United States, 11747 |
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) |
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