Name: | CANNIZZARO SEAL & ENGRAVING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 May 1972 (53 years ago) |
Entity Number: | 329881 |
ZIP code: | 11223 |
County: | New York |
Place of Formation: | New York |
Address: | 435 AVENUE U, PO BOX 230304, BROOKLYN, NY, United States, 11223 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JANET CANNIZZARO | Chief Executive Officer | 435 AVENUE U, PO BOX 230304, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
JANET CANNIZZARO | DOS Process Agent | 435 AVENUE U, PO BOX 230304, BROOKLYN, NY, United States, 11223 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-18 | 2014-06-03 | Address | 435 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
2006-05-18 | 2014-06-03 | Address | 435 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
2006-05-18 | 2014-06-03 | Address | 435 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office) |
2002-05-08 | 2006-05-18 | Address | 435 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office) |
2002-05-08 | 2006-05-18 | Address | 435 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180501007077 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160601006830 | 2016-06-01 | BIENNIAL STATEMENT | 2016-05-01 |
140603007053 | 2014-06-03 | BIENNIAL STATEMENT | 2014-05-01 |
120713002473 | 2012-07-13 | BIENNIAL STATEMENT | 2012-05-01 |
100609003122 | 2010-06-09 | BIENNIAL STATEMENT | 2010-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State