JOMIZA CORP.

Name: | JOMIZA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jan 2001 (25 years ago) |
Date of dissolution: | 01 Jan 2020 |
Entity Number: | 2590410 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 75 HIGHPOWER ROAD, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 75 HIGHPOWER ROAD, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
MICHAEL RIZZOLO | Chief Executive Officer | 75 HIGHPOWER ROAD, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
2016-12-21 | 2018-02-15 | Address | 75 HIGHPOWER RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2016-12-21 | 2018-02-15 | Address | 75 HIGHPOWER RD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office) |
2016-12-21 | 2018-02-15 | Address | 75 HIGHPOWER RD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
2001-01-04 | 2016-12-21 | Address | 2358 RIDGE ROAD WEST, ROCHESTER, NY, 14626, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191231000183 | 2019-12-31 | CERTIFICATE OF MERGER | 2020-01-01 |
180215002010 | 2018-02-15 | BIENNIAL STATEMENT | 2017-01-01 |
161221002031 | 2016-12-21 | BIENNIAL STATEMENT | 2015-01-01 |
010104000675 | 2001-01-04 | CERTIFICATE OF INCORPORATION | 2001-01-04 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State