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
Name | Role | Address |
---|---|---|
HIRSCHEN W SINGER | DOS Process Agent | THE BAR BUILDING, 36 W 44TH STREET, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
JOAO DANIEL S TIKHOMIROFF | Chief Executive Officer | 125 E 12TH STREET, 3-D, NEW YORK, NY, United States, 10003 |
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) |
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