Z & N SALES LTD.
| Name: | Z & N SALES LTD. |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC BUSINESS CORPORATION |
| Status: | Inactive |
| Date of registration: | 10 Feb 1993 (33 years ago) |
| Date of dissolution: | 28 Jul 2010 |
| Entity Number: | 1701898 |
| ZIP code: | 10927 |
| County: | Rockland |
| Place of Formation: | New York |
| Address: | 140 RTE 9W, HAVERSTRAW, NY, United States, 10927 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
| Name | Role | Address |
|---|---|---|
| PHILIP BEGUN | DOS Process Agent | 140 RTE 9W, HAVERSTRAW, NY, United States, 10927 |
| Name | Role | Address |
|---|---|---|
| PHILIP BEGUN | Chief Executive Officer | 140 RTE 9W, HAVERSTRAW, NY, United States, 10927 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 1999-02-19 | 2003-03-14 | Address | 12 BREVOORT DRIVE, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer) |
| 1999-02-19 | 2003-03-14 | Address | 12 BREVOURT DRIVE, POMONA, NY, 10970, USA (Type of address: Principal Executive Office) |
| 1994-03-18 | 1999-02-19 | Address | 12 BREVOORT DRIVE, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer) |
| 1994-03-18 | 1999-02-19 | Address | 12 BREVOORT DRIVE, POMONA, NY, 10970, USA (Type of address: Principal Executive Office) |
| 1993-02-10 | 2003-03-14 | Address | 12 BREVOORT DRIVE, POMONA, NY, 10970, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| DP-1858386 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
| 030314002171 | 2003-03-14 | BIENNIAL STATEMENT | 2003-02-01 |
| 010212002197 | 2001-02-12 | BIENNIAL STATEMENT | 2001-02-01 |
| 990219002344 | 1999-02-19 | BIENNIAL STATEMENT | 1999-02-01 |
| 970224002302 | 1997-02-24 | BIENNIAL STATEMENT | 1997-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State