Name: | BILL 'N Z, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 May 1990 (35 years ago) |
Date of dissolution: | 28 Jul 2005 |
Entity Number: | 1443907 |
ZIP code: | 11570 |
County: | Nassau |
Place of Formation: | New York |
Address: | 5 MAPLE AVENUE, ROCKVILLE CENTRE, NY, United States, 11570 |
Principal Address: | 5A MAPLE AVE, ROCKVILLE CENTRE, NY, United States, 11570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM MCDERMOTT | DOS Process Agent | 5 MAPLE AVENUE, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
WILLIAM MCDERMOTT | Chief Executive Officer | 5A MAPLE AVE, ROCKVILLE CENTRE, NY, United States, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-30 | 2004-05-25 | Address | 5 MAPLE AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
1992-12-30 | 2004-05-25 | Address | 5 MAPLE AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office) |
1990-05-03 | 1992-12-30 | Address | 5 MAPLE AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050728000456 | 2005-07-28 | CERTIFICATE OF DISSOLUTION | 2005-07-28 |
040525002294 | 2004-05-25 | BIENNIAL STATEMENT | 2004-05-01 |
020422002142 | 2002-04-22 | BIENNIAL STATEMENT | 2002-05-01 |
000509002192 | 2000-05-09 | BIENNIAL STATEMENT | 2000-05-01 |
980506002673 | 1998-05-06 | BIENNIAL STATEMENT | 1998-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State