Search icon

JZT NEW YORK, INC.

Company Details

Name: JZT NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Dec 1993 (31 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1777709
ZIP code: 10036
County: New York
Place of Formation: New York
Address: THE BAR BUILDING, 36 W 44TH STREET, NEW YORK, NY, United States, 10036
Principal Address: 125 E 12TH STREET, 3-D, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HIRSCHEN W SINGER DOS Process Agent THE BAR BUILDING, 36 W 44TH STREET, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
JOAO DANIEL S TIKHOMIROFF Chief Executive Officer 125 E 12TH STREET, 3-D, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
1993-12-07 1996-02-07 Address 500 FIFTH AVENUE - SUITE 2520, NEW YORK, NY, 10110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1753309 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
980112002015 1998-01-12 BIENNIAL STATEMENT 1997-12-01
960207002021 1996-02-07 BIENNIAL STATEMENT 1995-12-01
931207000259 1993-12-07 CERTIFICATE OF INCORPORATION 1993-12-07

Date of last update: 22 Jan 2025

Sources: New York Secretary of State