-
Home Page
›
-
Counties
›
-
New York
›
-
11354
›
-
PAZZIA LLC
Company Details
Name: |
PAZZIA LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
24 May 2010 (15 years ago)
|
Date of dissolution: |
13 Feb 2014 |
Entity Number: |
3953597 |
ZIP code: |
11354
|
County: |
New York |
Place of Formation: |
New York |
Address: |
35-15 FARRINGTON STREET, FLUSHING, NY, United States, 11354 |
Contact Details
Phone
+1 212-772-2220
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
35-15 FARRINGTON STREET, FLUSHING, NY, United States, 11354
|
Licenses
Number |
Status |
Type |
Date |
End date |
1400054-DCA
|
Inactive
|
Business
|
2011-07-15
|
2013-12-15
|
History
Start date |
End date |
Type |
Value |
2010-05-24
|
2012-08-21
|
Address
|
506 NINTH AVENUE STE 2FN, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
140213000396
|
2014-02-13
|
ARTICLES OF DISSOLUTION
|
2014-02-13
|
120821002711
|
2012-08-21
|
BIENNIAL STATEMENT
|
2012-05-01
|
100524000703
|
2010-05-24
|
ARTICLES OF ORGANIZATION
|
2010-05-24
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
1223854
|
SWC-CON
|
INVOICED
|
2013-03-08
|
8954.76953125
|
Sidewalk Consent Fee
|
1130155
|
SWC-CON
|
INVOICED
|
2012-04-17
|
7655.52978515625
|
Sidewalk Consent Fee
|
1077870
|
LICENSE
|
INVOICED
|
2011-07-15
|
510
|
Two-Year License Fee
|
1077872
|
CNV_FS
|
INVOICED
|
2011-07-12
|
1500
|
Comptroller's Office security fee - sidewalk cafT
|
1077871
|
CNV_PC
|
INVOICED
|
2011-07-12
|
445
|
Petition for revocable Consent - SWC Review Fee
|
1077873
|
PLANREVIEW
|
INVOICED
|
2011-07-12
|
310
|
Plan Review Fee
|
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State