Name: | ZOLADZ LIMOUSINE SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jun 1993 (32 years ago) |
Entity Number: | 1734181 |
ZIP code: | 14004 |
County: | Erie |
Place of Formation: | New York |
Address: | 13989 BROADWAY, ALDEN, NY, United States, 14004 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD A ZOLADZ | Chief Executive Officer | 13989 BROADWAY, ALDEN, NY, United States, 14004 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 13989 BROADWAY, ALDEN, NY, United States, 14004 |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-05 | 2009-05-28 | Address | 13977 BROADWAY, ALDEN, NY, 14004, USA (Type of address: Chief Executive Officer) |
1995-12-04 | 2009-05-28 | Address | 13989 BROADWAY, ALDEN, NY, 14004, USA (Type of address: Service of Process) |
1995-12-04 | 2005-08-05 | Address | 13977 BROADWAY, ALDEN, NY, 14004, USA (Type of address: Chief Executive Officer) |
1995-12-04 | 2009-05-28 | Address | 13989 BROADWAY, ALDEN, NY, 14004, USA (Type of address: Principal Executive Office) |
1993-06-14 | 1995-12-04 | Address | 13989 BROADWAY ROAD, ALDEN, NY, 14004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110616002239 | 2011-06-16 | BIENNIAL STATEMENT | 2011-06-01 |
090528002311 | 2009-05-28 | BIENNIAL STATEMENT | 2009-06-01 |
070615002824 | 2007-06-15 | BIENNIAL STATEMENT | 2007-06-01 |
050805002421 | 2005-08-05 | BIENNIAL STATEMENT | 2005-06-01 |
030605002891 | 2003-06-05 | BIENNIAL STATEMENT | 2003-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State