Name: | D. BOUZAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jan 1988 (37 years ago) |
Entity Number: | 1227477 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 20 EAST 46TH ST, STE 604, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 EAST 46TH ST, STE 604, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
DEMETRIO B TIZON | Chief Executive Officer | 100 UNITED NATIONS PLAZA, #7E, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-11 | 2007-03-01 | Address | 100 UNITED NATIONS PLZ 7E, NEW YORK, NY, 10017, 1726, USA (Type of address: Chief Executive Officer) |
1998-01-29 | 2007-03-01 | Address | 400 MADISON AVE, STE 1509, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1994-02-04 | 1998-01-29 | Address | PO BOX 770186, WOODSIDE, NY, 11377, 0186, USA (Type of address: Service of Process) |
1994-02-04 | 2007-03-01 | Address | 400 MADISON AVENUE, SUITE 1509, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1993-04-21 | 2000-02-11 | Address | 333 EAST 56TH STREET 15K, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1993-04-21 | 1994-02-04 | Address | 42 WEST 48TH STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1993-04-21 | 1994-02-04 | Address | P.O. BOX 186, WOODSIDE, NY, 11377, 0180, USA (Type of address: Service of Process) |
1988-01-15 | 1993-04-21 | Address | 42 WEST 48TH STREET, SUITE 1201, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100322002758 | 2010-03-22 | BIENNIAL STATEMENT | 2010-01-01 |
080102002441 | 2008-01-02 | BIENNIAL STATEMENT | 2008-01-01 |
070301003146 | 2007-03-01 | BIENNIAL STATEMENT | 2006-01-01 |
040120002157 | 2004-01-20 | BIENNIAL STATEMENT | 2004-01-01 |
020116002697 | 2002-01-16 | BIENNIAL STATEMENT | 2002-01-01 |
000211002540 | 2000-02-11 | BIENNIAL STATEMENT | 2000-01-01 |
980129002578 | 1998-01-29 | BIENNIAL STATEMENT | 1998-01-01 |
940204002510 | 1994-02-04 | BIENNIAL STATEMENT | 1994-01-01 |
930421003088 | 1993-04-21 | BIENNIAL STATEMENT | 1993-01-01 |
B591480-3 | 1988-01-15 | CERTIFICATE OF INCORPORATION | 1988-01-15 |
Date of last update: 09 Feb 2025
Sources: New York Secretary of State