Name: | TZ DESIGN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 1994 (31 years ago) |
Entity Number: | 1860004 |
ZIP code: | 11205 |
County: | New York |
Place of Formation: | New York |
Address: | 231 WASHINGTON AVE., BROOKLYN, NY, United States, 11205 |
Principal Address: | 180 VARICK ST, 5TH FLOOR, NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK W GOETZ | Chief Executive Officer | 331 VANDERVILT AVE, BROOKLYN, NY, United States, 11205 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 231 WASHINGTON AVE., BROOKLYN, NY, United States, 11205 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-05 | 2025-03-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-05 | 2025-03-05 | Address | 331 VANDERVILT AVE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
2008-09-26 | 2025-03-05 | Address | 331 VANDERVILT AVE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
2006-10-05 | 2008-09-26 | Address | 180 VARICK ST #52B, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
1996-10-08 | 2006-10-05 | Address | 180 VARICK ST, 5TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250305003613 | 2025-03-05 | BIENNIAL STATEMENT | 2025-03-05 |
080926002890 | 2008-09-26 | BIENNIAL STATEMENT | 2008-10-01 |
061005002664 | 2006-10-05 | BIENNIAL STATEMENT | 2006-10-01 |
041119002232 | 2004-11-19 | BIENNIAL STATEMENT | 2004-10-01 |
020919002280 | 2002-09-19 | BIENNIAL STATEMENT | 2002-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State