Name: | BIZODO, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 May 2017 (8 years ago) |
Date of dissolution: | 02 Sep 2022 |
Entity Number: | 5133517 |
ZIP code: | 12205 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
Principal Address: | 6300 CEDAR SPRINGS RD, DALLAS, TX, United States, 75235 |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MICHAEL K CROSNO | Chief Executive Officer | 6300 CEDAR SPRINGS RD, DALLAS, TX, United States, 75235 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2021-05-21 | 2022-09-06 | Address | 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2021-05-17 | 2022-09-06 | Address | 6300 CEDAR SPRINGS RD, DALLAS, TX, 75235, USA (Type of address: Chief Executive Officer) |
2021-05-17 | 2021-05-21 | Address | 1218 CENTRAL AVE STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2020-05-29 | 2021-05-17 | Address | 2ND FLOOR 3 EAST 28TH STREET, NEW YOR, NY, 10016, USA (Type of address: Chief Executive Officer) |
2020-01-06 | 2021-05-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220906000865 | 2022-09-02 | CERTIFICATE OF TERMINATION | 2022-09-02 |
210521000541 | 2021-05-21 | CERTIFICATE OF CHANGE | 2021-05-21 |
210517060408 | 2021-05-17 | BIENNIAL STATEMENT | 2021-05-01 |
200529060050 | 2020-05-29 | BIENNIAL STATEMENT | 2019-05-01 |
200106000123 | 2020-01-06 | CERTIFICATE OF CHANGE | 2020-01-06 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State