LUZZI XBORO, INC.

Name: | LUZZI XBORO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Dec 1980 (44 years ago) |
Entity Number: | 668376 |
ZIP code: | 10007 |
County: | Queens |
Place of Formation: | New York |
Address: | 225 BROADWAY, STE 1405, NEW YORK, NY, United States, 10007 |
Principal Address: | 269 GREEN ST, GREENPOINT, NY, United States, 11222 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH M LUZZI | Chief Executive Officer | 269 GREEN ST, GREENPPINT, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
DEALY & SILBERSTEIN LLP | DOS Process Agent | 225 BROADWAY, STE 1405, NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-14 | 2008-11-19 | Address | 225 BROADWAY, STE 1405, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2007-12-14 | 2008-11-19 | Address | 269 GREEN ST, GREENPOINT, NY, 11222, USA (Type of address: Principal Executive Office) |
2007-12-14 | 2008-11-19 | Address | 269 GREEN ST, GREENPPINT, NY, 11222, USA (Type of address: Chief Executive Officer) |
2001-02-15 | 2007-12-14 | Address | 54-35 48TH ST., MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
2001-02-15 | 2007-12-14 | Address | 54-35 48TH ST., MASPETH, NY, 11378, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131007000225 | 2013-10-07 | CERTIFICATE OF AMENDMENT | 2013-10-07 |
081119002919 | 2008-11-19 | BIENNIAL STATEMENT | 2008-12-01 |
071214002465 | 2007-12-14 | BIENNIAL STATEMENT | 2006-12-01 |
060526001280 | 2006-05-26 | CERTIFICATE OF MERGER | 2006-05-26 |
010215002162 | 2001-02-15 | BIENNIAL STATEMENT | 2000-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State