Search icon

S.G.Z. ENTERPRISES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: S.G.Z. ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jan 1989 (36 years ago)
Date of dissolution: 02 Jun 2009
Entity Number: 1319329
ZIP code: 10509
County: Putnam
Place of Formation: New York
Address: 20 ELIZABETH COURT, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEPHEN G ZANARINI DOS Process Agent 20 ELIZABETH COURT, BREWSTER, NY, United States, 10509

Chief Executive Officer

Name Role Address
STEPHEN G ZANARINI Chief Executive Officer 20 ELIZABETH COURT, BREWSTER, NY, United States, 10509

History

Start date End date Type Value
1993-02-10 1999-01-25 Address 3 ELIZABETH CT, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
1993-02-10 1999-01-25 Address 3 ELIZABETH CT, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)
1993-02-10 1999-01-25 Address 3 ELIZABETH CT, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
1989-01-23 1993-02-10 Address THREE ELIZABETH COURT, BREWSTER, NY, 10509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090602001007 2009-06-02 CERTIFICATE OF DISSOLUTION 2009-06-02
070117002489 2007-01-17 BIENNIAL STATEMENT 2007-01-01
050203002226 2005-02-03 BIENNIAL STATEMENT 2005-01-01
021227002258 2002-12-27 BIENNIAL STATEMENT 2003-01-01
010109002664 2001-01-09 BIENNIAL STATEMENT 2001-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State