Name: | JZV CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jul 1986 (39 years ago) |
Entity Number: | 1099849 |
ZIP code: | 11234 |
County: | Kings |
Place of Formation: | New York |
Address: | 5300 KINGS HWY, BROOKLYN, NY, United States, 11234 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROY ZELUCK | Chief Executive Officer | 5300 KINGS HWY, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5300 KINGS HWY, BROOKLYN, NY, United States, 11234 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-22 | 2012-07-16 | Address | 5300 KINGS HWY, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2006-07-20 | 2008-07-22 | Address | 5300 KINGS HWY, BROOKYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
1993-02-26 | 2006-07-20 | Address | 920 HEWLETT DR, NORTH WOODMERE, NY, 11581, USA (Type of address: Chief Executive Officer) |
1993-02-26 | 2006-07-20 | Address | 5300 KINGS HWY, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office) |
1993-02-26 | 2006-07-20 | Address | 5300 KINGS HWY, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160708006192 | 2016-07-08 | BIENNIAL STATEMENT | 2016-07-01 |
120716006255 | 2012-07-16 | BIENNIAL STATEMENT | 2012-07-01 |
100716003032 | 2010-07-16 | BIENNIAL STATEMENT | 2010-07-01 |
080722003047 | 2008-07-22 | BIENNIAL STATEMENT | 2008-07-01 |
060720002235 | 2006-07-20 | BIENNIAL STATEMENT | 2006-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State