ZZ PETROLEUM INC.

Name: | ZZ PETROLEUM INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Aug 1992 (33 years ago) |
Entity Number: | 1662797 |
ZIP code: | 12020 |
County: | Warren |
Place of Formation: | New York |
Address: | 2429 STATE HIGHWAY ROUTE 9, Malta, NY, United States, 12020 |
Principal Address: | 1 JAMISON DRIVE, CLIFTON PARK, NY, United States, 12065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2429 STATE HIGHWAY ROUTE 9, Malta, NY, United States, 12020 |
Name | Role | Address |
---|---|---|
ZULFIQAR ALI ZULFI | Chief Executive Officer | 2429 STATE HIGHWAY ROUTE 9, MALTA, NY, United States, 12020 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
744907 | Retail grocery store | No data | No data | No data | 1018 RT 29A, GLOVERSVILLE, NY, 12078 | No data |
0081-21-201251 | Alcohol sale | 2024-03-29 | 2024-03-29 | 2027-03-31 | 1018 RTE 29A, GLOVERSVILLE, New York, 12078 | Grocery Store |
0081-22-230599 | Alcohol sale | 2022-01-27 | 2022-01-27 | 2025-02-28 | 2429 ROUTE 9, MALTA, New York, 12020 | Grocery Store |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-04 | 2024-08-04 | Address | 2429 STATE HIGHWAY ROUTE 9, MALTA, NY, 12020, USA (Type of address: Chief Executive Officer) |
2024-08-04 | 2024-08-04 | Address | 1 JAMISON DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
2023-04-26 | 2024-08-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-26 | 2023-04-26 | Address | 1 JAMISON DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
2023-04-26 | 2024-08-04 | Address | 2429 STATE HIGHWAY ROUTE 9, MALTA, NY, 12020, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240804000480 | 2024-08-04 | BIENNIAL STATEMENT | 2024-08-04 |
230426003097 | 2023-04-26 | BIENNIAL STATEMENT | 2022-08-01 |
200902060383 | 2020-09-02 | BIENNIAL STATEMENT | 2020-08-01 |
180806007710 | 2018-08-06 | BIENNIAL STATEMENT | 2018-08-01 |
160818006147 | 2016-08-18 | BIENNIAL STATEMENT | 2016-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State