Name: | FERAZ CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 1985 (40 years ago) |
Entity Number: | 978936 |
ZIP code: | 11362 |
County: | Queens |
Place of Formation: | New York |
Address: | 52-11 BROWVALE LN, LITTLE NECK, NY, United States, 11362 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARIO E FERAZZOLI, ESQ | DOS Process Agent | 52-11 BROWVALE LN, LITTLE NECK, NY, United States, 11362 |
Name | Role | Address |
---|---|---|
FRANCO FERAZZOLI | Chief Executive Officer | 52-11 BROWVALE LN, LITTLE NECK, NY, United States, 11362 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-19 | 2025-03-19 | Address | 52-11 BROWVALE LN, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer) |
2013-02-07 | 2025-03-19 | Address | 52-11 BROWVALE LN, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer) |
2013-02-07 | 2025-03-19 | Address | 52-11 BROWVALE LN, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process) |
1985-03-06 | 2013-02-07 | Address | 333 JERICHO TURNPIKE, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
1985-03-06 | 2025-03-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250319001375 | 2025-03-19 | BIENNIAL STATEMENT | 2025-03-19 |
220222001826 | 2022-02-22 | BIENNIAL STATEMENT | 2022-02-22 |
190311060711 | 2019-03-11 | BIENNIAL STATEMENT | 2019-03-01 |
160307006373 | 2016-03-07 | BIENNIAL STATEMENT | 2015-03-01 |
130207002415 | 2013-02-07 | BIENNIAL STATEMENT | 2011-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State