Search icon

DAZZLE FILMS, INC.

Print

Details

Entity Number 2724361

Status Inactive

NameDAZZLE FILMS, INC.

CountySuffolk

Date of registration 28 Jan 2002 (23 years ago)

Date of dissolution 29 Nov 2022

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 8245 MAIN RD / PO BOX 533, E MARION, NY, United States, 11939

Address ZIP code 11939

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

JOSEPH G. ZIZZO

DOS Process Agent

8245 MAIN RD / PO BOX 533, E MARION, NY, United States, 11939

Chief Executive Officer

Name Role Address

JOSEPH G. ZIZZO

Chief Executive Officer

8245 MAIN RD / PO BOX 533, E MARION, NY, United States, 11939

History

Start date End date Type Value

2004-05-03

2023-03-25

Address

8245 MAIN RD / PO BOX 533, E MARION, NY, 11939, USA (Type of address: Chief Executive Officer)

2004-05-03

2023-03-25

Address

8245 MAIN RD / PO BOX 533, E MARION, NY, 11939, USA (Type of address: Service of Process)

2002-01-28

2022-11-29

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2002-01-28

2004-05-03

Address

P.O. BOX 533, EAST MARION, NY, 11939, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

230325000601

2022-11-29

CERTIFICATE OF DISSOLUTION-CANCELLATION

2022-11-29

140515002570

2014-05-15

BIENNIAL STATEMENT

2014-01-01

120419002844

2012-04-19

BIENNIAL STATEMENT

2012-01-01

101005002051

2010-10-05

BIENNIAL STATEMENT

2010-01-01

080507002146

2008-05-07

BIENNIAL STATEMENT

2008-01-01

060307002487

2006-03-07

BIENNIAL STATEMENT

2006-01-01

040503002691

2004-05-03

BIENNIAL STATEMENT

2004-01-01

020128000859

2002-01-28

CERTIFICATE OF INCORPORATION

2002-01-28

Date of last update: 07 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts