Search icon

TRUZZI INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
GILBERTO ROSSI / STRADA ACQUASALATA Chief Executive Officer 3/E, 47899 SERRAVALLE, REBUBBLICA, DI SAN MARINO, Somalia

History

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)

Filings

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