Name: | DAVID Z INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Nov 1987 (38 years ago) |
Entity Number: | 1214459 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 35 WEST 8TH STREET, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID ZAKEN | Chief Executive Officer | 35 WEST 8TH STREET, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 35 WEST 8TH STREET, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1987-12-16 | 1993-05-07 | Address | 35 WEST 8TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1987-11-05 | 1987-12-16 | Address | ESQS, 401 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000124002755 | 2000-01-24 | BIENNIAL STATEMENT | 1999-11-01 |
971231002237 | 1997-12-31 | BIENNIAL STATEMENT | 1997-11-01 |
931223002330 | 1993-12-23 | BIENNIAL STATEMENT | 1993-11-01 |
930507002056 | 1993-05-07 | BIENNIAL STATEMENT | 1992-11-01 |
B579390-2 | 1987-12-16 | CERTIFICATE OF AMENDMENT | 1987-12-16 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
174128 | CL VIO | INVOICED | 2012-01-27 | 250 | CL - Consumer Law Violation |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State