ZULCO INT'L., INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 55 CROSSWAY E UNIT A, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
MOHAMMAD ISHAQ | Chief Executive Officer | 975A LONG ISLAND AVE, DEER PARK, NY, United States, 11729 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State