Search icon

ZULCO INT'L., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ZULCO INT'L., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 1994 (31 years ago)
Entity Number: 1854176
ZIP code: 11716
County: Queens
Place of Formation: New York
Address: 55 CROSSWAY E UNIT A, BOHEMIA, NY, United States, 11716
Principal Address: 975A LONG ISLAND AVE, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 100

Share Par Value 50

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 CROSSWAY E UNIT A, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
MOHAMMAD ISHAQ Chief Executive Officer 975A LONG ISLAND AVE, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2023-11-14 2023-11-15 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 50
2012-09-25 2023-11-22 Address 975A LONG ISLAND AVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2012-09-25 2023-11-22 Address 975A LONG ISLAND AVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2002-08-28 2012-09-25 Address 151-3 WEST INDUSTRIAL COURT, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
2002-08-28 2012-09-25 Address 151-3 WEST INDUSTRIAL COURT, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231122000625 2023-11-14 CERTIFICATE OF CHANGE BY ENTITY 2023-11-14
161103007611 2016-11-03 BIENNIAL STATEMENT 2016-09-01
140916006172 2014-09-16 BIENNIAL STATEMENT 2014-09-01
120925002029 2012-09-25 BIENNIAL STATEMENT 2012-09-01
060825002549 2006-08-25 BIENNIAL STATEMENT 2006-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State