FRANZOSO REMODELING CORP.

Name: | FRANZOSO REMODELING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 May 2014 (11 years ago) |
Entity Number: | 4575802 |
ZIP code: | 10520 |
County: | Westchester |
Place of Formation: | New York |
Address: | 33 CROTON POINT AVE., CROTON ON HUDSON, NY, United States, 10520 |
Principal Address: | 33 CROTON POINT AVENUE, CROTON ON HUDSON, NY, United States, 10520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JESSICA FRANZOSO | Chief Executive Officer | 16 RIDGE ROAD, CROTON ON HUDSON, NY, United States, 10520 |
Name | Role | Address |
---|---|---|
FRANZOSO REMODELING CORP. | DOS Process Agent | 33 CROTON POINT AVE., CROTON ON HUDSON, NY, United States, 10520 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-02 | 2024-05-02 | Address | 16 RIDGE ROAD, CROTON ON HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer) |
2023-11-29 | 2024-05-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-29 | 2023-11-29 | Address | 16 RIDGE ROAD, CROTON ON HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer) |
2023-11-29 | 2024-05-02 | Address | 16 RIDGE ROAD, CROTON ON HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer) |
2023-11-29 | 2024-05-02 | Address | 33 CROTON POINT AVE., CROTON ON HUDSON, NY, 10520, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240502001456 | 2024-05-02 | BIENNIAL STATEMENT | 2024-05-02 |
231129018229 | 2023-11-29 | BIENNIAL STATEMENT | 2022-05-01 |
200504060836 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
140512010136 | 2014-05-12 | CERTIFICATE OF INCORPORATION | 2014-05-12 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State