Name: | ZAN OPTICS PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 1963 (61 years ago) |
Entity Number: | 162290 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 982 39TH ST, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WALTER MAZZANTI | Chief Executive Officer | 982 39TH ST, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
WALTER MAZZANTI | DOS Process Agent | 982 39TH ST, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
1972-03-24 | 1993-01-26 | Address | 982 39TH ST., BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
1963-12-23 | 1972-03-24 | Address | 4819 NEW UTRECHT AVE., BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031202002713 | 2003-12-02 | BIENNIAL STATEMENT | 2003-12-01 |
011204002518 | 2001-12-04 | BIENNIAL STATEMENT | 2001-12-01 |
000111002559 | 2000-01-11 | BIENNIAL STATEMENT | 1999-12-01 |
971201002301 | 1997-12-01 | BIENNIAL STATEMENT | 1997-12-01 |
931208002281 | 1993-12-08 | BIENNIAL STATEMENT | 1993-12-01 |
930126002590 | 1993-01-26 | BIENNIAL STATEMENT | 1992-12-01 |
C173363-2 | 1991-01-23 | ASSUMED NAME CORP INITIAL FILING | 1991-01-23 |
976231-3 | 1972-03-24 | CERTIFICATE OF AMENDMENT | 1972-03-24 |
411522 | 1963-12-23 | CERTIFICATE OF INCORPORATION | 1963-12-23 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State