Name: | TRUZZI INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Feb 2008 (17 years ago) |
Date of dissolution: | 15 Oct 2019 |
Entity Number: | 3637062 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 7 SUTTON PLACE, BREWSTER, NY, United States, 10509 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
GILBERTO ROSSI / STRADA ACQUASALATA | Chief Executive Officer | 3/E, 47899 SERRAVALLE, REBUBBLICA, DI SAN MARINO, Somalia |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-02 | 2011-07-29 | Address | 140 WEST 57TH STREET, SUITE 3C/3D, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2008-02-27 | 2019-01-28 | Address | 111 EIGHT AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191015000834 | 2019-10-15 | CERTIFICATE OF DISSOLUTION | 2019-10-15 |
SR-49322 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
110729002883 | 2011-07-29 | AMENDMENT TO BIENNIAL STATEMENT | 2010-02-01 |
100802002574 | 2010-08-02 | BIENNIAL STATEMENT | 2010-02-01 |
080227000746 | 2008-02-27 | CERTIFICATE OF INCORPORATION | 2008-02-27 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State