Name: | DOUBLE Z MANUFACTURING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Mar 1988 (37 years ago) |
Entity Number: | 1242480 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 114 WEST 47TH STREET, SUITE 2200, NEW YORK, NY, United States, 10036 |
Principal Address: | 1410 BROADWAY, 16TH FL, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAY SCHNEIDERMAN | Chief Executive Officer | 55 WEST 26TH ST, APT 36F, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
UNCYK BORENKIND & NADLER | DOS Process Agent | 114 WEST 47TH STREET, SUITE 2200, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-26 | 2002-03-20 | Address | 138 WEST 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
1994-04-26 | 2002-03-20 | Address | 1400 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1988-03-10 | 1994-04-26 | Address | 1450 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060323003057 | 2006-03-23 | BIENNIAL STATEMENT | 2006-03-01 |
040305002190 | 2004-03-05 | BIENNIAL STATEMENT | 2004-03-01 |
020320002746 | 2002-03-20 | BIENNIAL STATEMENT | 2002-03-01 |
000316002204 | 2000-03-16 | BIENNIAL STATEMENT | 2000-03-01 |
980306002353 | 1998-03-06 | BIENNIAL STATEMENT | 1998-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State