Name: | IZZO REALTY ASSOCIATES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Sep 1984 (40 years ago) |
Date of dissolution: | 13 Jul 2005 |
Entity Number: | 943499 |
ZIP code: | 10466 |
County: | Bronx |
Place of Formation: | New York |
Address: | 3827 BOSTON RD, BRONX, NY, United States, 10466 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3827 BOSTON RD, BRONX, NY, United States, 10466 |
Name | Role | Address |
---|---|---|
JOAQUIM LEIRAS | Chief Executive Officer | 90 FOWLER AVE, YONKERS, NY, United States, 10701 |
Start date | End date | Type | Value |
---|---|---|---|
1996-09-23 | 2002-09-12 | Address | 23 FENWOOD DRIVE, PAWLING, NY, 12564, USA (Type of address: Chief Executive Officer) |
1996-09-23 | 2002-09-12 | Address | 23 FENWOOD DRIVE, PAWLING, NY, 12564, USA (Type of address: Principal Executive Office) |
1993-08-06 | 1996-09-23 | Address | 3827 BOSTON ROAD, BRONX, NY, 10466, USA (Type of address: Chief Executive Officer) |
1993-08-06 | 1996-09-23 | Address | 3827 BOSTON ROAD, BRONX, NY, 10466, USA (Type of address: Principal Executive Office) |
1993-08-06 | 2002-09-12 | Address | 3827 BOSTON ROAD, BRONX, NY, 10466, USA (Type of address: Service of Process) |
1984-09-14 | 1993-08-06 | Address | 37-06 82ND ST., JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050713000704 | 2005-07-13 | CERTIFICATE OF DISSOLUTION | 2005-07-13 |
041027002273 | 2004-10-27 | BIENNIAL STATEMENT | 2004-09-01 |
020912002167 | 2002-09-12 | BIENNIAL STATEMENT | 2002-09-01 |
980928002263 | 1998-09-28 | BIENNIAL STATEMENT | 1998-09-01 |
960923002214 | 1996-09-23 | BIENNIAL STATEMENT | 1996-09-01 |
930806002028 | 1993-08-06 | BIENNIAL STATEMENT | 1992-09-01 |
B142125-3 | 1984-09-14 | CERTIFICATE OF INCORPORATION | 1984-09-14 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State