Search icon

D. BOUZAN, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 EAST 46TH ST, STE 604, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
DEMETRIO B TIZON Chief Executive Officer 100 UNITED NATIONS PLAZA, #7E, NEW YORK, NY, United States, 10017

History

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)

Filings

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