Name: | FELIZARDO ENTERPRISE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Dec 2003 (21 years ago) |
Date of dissolution: | 02 Jan 2025 |
Entity Number: | 2984778 |
ZIP code: | 10552 |
County: | Westchester |
Place of Formation: | New York |
Address: | 12 OVERLOOK STREET, MOUNT VERNON, NY, United States, 10552 |
Principal Address: | 12 OVERLOOK ST, MT VERNON, NY, United States, 10552 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12 OVERLOOK STREET, MOUNT VERNON, NY, United States, 10552 |
Name | Role | Address |
---|---|---|
FRANCISCO FELIZARDO | Chief Executive Officer | 177 W LINCOLN AVE, MT VERNON, NY, United States, 10550 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-13 | 2025-01-13 | Address | 177 W LINCOLN AVE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
2006-01-26 | 2025-01-13 | Address | 177 W LINCOLN AVE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
2003-12-04 | 2025-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-12-04 | 2025-01-13 | Address | 12 OVERLOOK STREET, MOUNT VERNON, NY, 10552, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250113000295 | 2025-01-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-02 |
210701002207 | 2021-07-01 | BIENNIAL STATEMENT | 2021-07-01 |
120118002146 | 2012-01-18 | BIENNIAL STATEMENT | 2011-12-01 |
091230002946 | 2009-12-30 | BIENNIAL STATEMENT | 2009-12-01 |
060126002842 | 2006-01-26 | BIENNIAL STATEMENT | 2005-12-01 |
031204000425 | 2003-12-04 | CERTIFICATE OF INCORPORATION | 2003-12-04 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State