Search icon

IZZO REALTY ASSOCIATES CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3827 BOSTON RD, BRONX, NY, United States, 10466

Chief Executive Officer

Name Role Address
JOAQUIM LEIRAS Chief Executive Officer 90 FOWLER AVE, YONKERS, NY, United States, 10701

History

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)

Filings

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