Name: | DZ FURNITURE, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jul 1993 (32 years ago) |
Date of dissolution: | 15 Nov 2000 |
Entity Number: | 1741263 |
ZIP code: | 11595 |
County: | Nassau |
Place of Formation: | New York |
Address: | 461 OLD COUNTRY RD, WESTBURY, NY, United States, 11595 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HERTZEL ZANDI | Chief Executive Officer | 12 LOWSON PLACE, GREAT NECK, NY, United States, 11023 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 461 OLD COUNTRY RD, WESTBURY, NY, United States, 11595 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-13 | 1996-01-04 | Address | 461 OLD COUNTRY ROAD, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
001115000309 | 2000-11-15 | CERTIFICATE OF DISSOLUTION | 2000-11-15 |
990818002222 | 1999-08-18 | BIENNIAL STATEMENT | 1999-07-01 |
970916002117 | 1997-09-16 | BIENNIAL STATEMENT | 1997-07-01 |
960104002127 | 1996-01-04 | BIENNIAL STATEMENT | 1995-07-01 |
940816000250 | 1994-08-16 | CERTIFICATE OF AMENDMENT | 1994-08-16 |
930713000210 | 1993-07-13 | CERTIFICATE OF INCORPORATION | 1993-07-13 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State