Name: | ZANAZAN U.S.A., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Mar 1991 (34 years ago) |
Entity Number: | 1513074 |
ZIP code: | 12919 |
County: | Clinton |
Place of Formation: | New York |
Address: | 1863 RIDGE ROAD, CHAMPLAIN, NY, United States, 12919 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHAHEN POOLADIAN | Chief Executive Officer | 1863 RIDGE ROAD, CHAMPLAIN, NY, United States, 12919 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1863 RIDGE ROAD, CHAMPLAIN, NY, United States, 12919 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-02 | 2011-04-13 | Address | PO BOX 3208, CHAMPLAIN, NY, 12919, USA (Type of address: Service of Process) |
2001-04-06 | 2007-04-02 | Address | 1863 RIDGE RD, CHAMPLAIN, NY, 12919, USA (Type of address: Service of Process) |
2001-04-06 | 2011-04-13 | Address | 1863 RIDGE RD, CHAMPLAIN, NY, 12919, USA (Type of address: Principal Executive Office) |
1999-03-22 | 2001-04-06 | Address | 1883 RIDGE RD, CHAMPLAIN, NY, 12919, USA (Type of address: Principal Executive Office) |
1999-03-22 | 2001-04-06 | Address | 1883 RIDGE RD, CHAMPLAIN, NY, 12919, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110413002924 | 2011-04-13 | BIENNIAL STATEMENT | 2011-03-01 |
090402002576 | 2009-04-02 | BIENNIAL STATEMENT | 2009-03-01 |
070402002784 | 2007-04-02 | BIENNIAL STATEMENT | 2007-03-01 |
050503002026 | 2005-05-03 | BIENNIAL STATEMENT | 2005-03-01 |
030331002038 | 2003-03-31 | BIENNIAL STATEMENT | 2003-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State