Entity Number 118537
Status Active
NameJOSEPH FERRUZZI ASSOCIATES, INC.
CountyWestchester
Date of registration 02 Apr 1959 (65 years ago) 02 Apr 1959
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 6 E 39TH ST, NEW YORK, NY, United States, 10016
Address ZIP code 10016
Principal Address 6 EAST 39TH STREET, NEW YORK, NY, United States, 10016
Principal Address ZIP code 10016
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
JOSEPH GRECO
Chief Executive Officer
6 EAST 39TH STREET, NEW YORK, NY, United States, 10016
THE CORPORATION
DOS Process Agent
6 E 39TH ST, NEW YORK, NY, United States, 10016
1999-05-04
2001-05-09
Address
6 E 39TH ST, NEW YORK, NY, 10016, 6503, USA (Type of address: Chief Executive Officer)
1999-05-04
2001-05-09
Address
6 E 39TH ST, NEW YORK, NY, 10016, 6503, USA (Type of address: Principal Executive Office)
1995-04-10
1999-05-04
Address
370 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1995-04-10
1999-05-04
Address
370 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1995-04-10
1999-05-04
Address
370 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1959-04-02
1995-04-10
Address
100 STEVENS AVE., MT VERNON, NY, 10550, USA (Type of address: Service of Process)
070416002050
2007-04-16
BIENNIAL STATEMENT
2007-04-01
050613002862
2005-06-13
BIENNIAL STATEMENT
2005-04-01
030422002029
2003-04-22
BIENNIAL STATEMENT
2003-04-01
010509002683
2001-05-09
BIENNIAL STATEMENT
2001-04-01
990504002247
1999-05-04
BIENNIAL STATEMENT
1999-04-01
970417002045
1997-04-17
BIENNIAL STATEMENT
1997-04-01
950410002182
1995-04-10
BIENNIAL STATEMENT
1993-04-01
B386609-2
1986-08-01
ASSUMED NAME CORP INITIAL FILING
1986-08-01
154002
1959-04-02
CERTIFICATE OF INCORPORATION
1959-04-02
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts