Name: | SCALZO, ZOGBY & WITTIG, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Nov 2008 (17 years ago) |
Entity Number: | 3740065 |
ZIP code: | 13502 |
County: | Oneida |
Address: | 120 Lomond Court, Utica, NY, United States, 13502 |
Principal Address: | 120 Lomond Court, Utica, NY 13502, Utica, NY, United States, 13502 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCALZO ZOGBY AND WITTIG INC | DOS Process Agent | 120 Lomond Court, Utica, NY, United States, 13502 |
Name | Role | Address |
---|---|---|
STEPHEN ZOGBY | Chief Executive Officer | 120 LOMOND COURT, UTICA, NY, United States, 13502 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-13 | 2025-03-13 | Address | PO BOX 0816, CAMPION COMMONS, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer) |
2025-03-13 | 2025-03-13 | Address | 120 LOMOND COURT, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
2023-08-31 | 2025-03-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-31 | 2025-03-13 | Address | PO BOX 0816, CAMPION COMMONS, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer) |
2023-08-31 | 2025-03-13 | Address | CAMPION COMMONS, PO BOX 0816, NEW HARTFORD, NY, 13413, 0816, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250313000295 | 2025-03-13 | BIENNIAL STATEMENT | 2025-03-13 |
230831002469 | 2023-08-31 | CERTIFICATE OF AMENDMENT | 2023-08-31 |
230817001996 | 2023-08-16 | CERTIFICATE OF MERGER | 2023-08-16 |
210413000458 | 2021-04-13 | CERTIFICATE OF AMENDMENT | 2021-04-13 |
141212002047 | 2014-12-12 | BIENNIAL STATEMENT | 2014-11-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State