L. J. MAZZELLA, M. D., P. C.

Name: | L. J. MAZZELLA, M. D., P. C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 21 Nov 1972 (53 years ago) |
Date of dissolution: | 24 Oct 2008 |
Entity Number: | 247210 |
ZIP code: | 10466 |
County: | Bronx |
Place of Formation: | New York |
Address: | 4206 BARNES AVENUE, NEW YORK, NY, United States, 10466 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LUIGI J MAZZELLA | DOS Process Agent | 4206 BARNES AVENUE, NEW YORK, NY, United States, 10466 |
Name | Role | Address |
---|---|---|
LUIGI J MAZZELLA | Chief Executive Officer | 4206 BARNES AVENUE, NEW YORK, NY, United States, 10466 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-02 | 1993-11-09 | Address | 4206 BARNES AVE., BRONX, NY, 10466, USA (Type of address: Chief Executive Officer) |
1992-12-02 | 1993-11-09 | Address | 4206 BARNES AVE., BRONX, NY, 10466, USA (Type of address: Principal Executive Office) |
1992-12-02 | 1993-11-09 | Address | 4206 BARNES AVE., BRONX, NY, 10466, USA (Type of address: Service of Process) |
1972-11-21 | 1992-12-02 | Address | 4206 BARNES AVE., BRONX, NY, 10466, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081024000810 | 2008-10-24 | CERTIFICATE OF DISSOLUTION | 2008-10-24 |
061107002048 | 2006-11-07 | BIENNIAL STATEMENT | 2006-11-01 |
021029002008 | 2002-10-29 | BIENNIAL STATEMENT | 2002-11-01 |
001107002346 | 2000-11-07 | BIENNIAL STATEMENT | 2000-11-01 |
981112002442 | 1998-11-12 | BIENNIAL STATEMENT | 1998-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State