Name: | Z & Z ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Feb 1995 (30 years ago) |
Date of dissolution: | 13 Nov 2024 |
Entity Number: | 1894670 |
ZIP code: | 10589 |
County: | Westchester |
Place of Formation: | New York |
Address: | 29 DEANS BRIDGE RD, SOMERS, NY, United States, 10589 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICIA ZAMBRANO | DOS Process Agent | 29 DEANS BRIDGE RD, SOMERS, NY, United States, 10589 |
Name | Role | Address |
---|---|---|
PATRICIA ZAMBRANO | Chief Executive Officer | 29 DEANS BRIDGE RD, SOMERS, NY, United States, 10589 |
Start date | End date | Type | Value |
---|---|---|---|
2021-05-05 | 2024-12-02 | Address | 29 DEANS BRIDGE RD, SOMERS, NY, 10589, USA (Type of address: Service of Process) |
2021-05-05 | 2024-12-02 | Address | 29 DEANS BRIDGE RD, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer) |
2009-01-27 | 2021-05-05 | Address | 19 AUGUSTA DR, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer) |
2009-01-27 | 2021-05-05 | Address | 19 AUGUSTA DR, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process) |
2007-03-07 | 2009-01-27 | Address | 48 TRILLIUM ROAD, PLEASANT VALLEY, NY, 12569, USA (Type of address: Principal Executive Office) |
2007-03-07 | 2009-01-27 | Address | 48 TRILLIUM ROAD, PLEASANT VALLEY, NY, 12569, USA (Type of address: Chief Executive Officer) |
2007-03-07 | 2009-01-27 | Address | 48 TRILLIUM ROAD, PLEASANT VALLEY, NY, 12569, USA (Type of address: Service of Process) |
1999-02-23 | 2007-03-07 | Address | 48 TRILLIUM RD., PLEASANT VALLEY, NY, 12569, USA (Type of address: Service of Process) |
1999-02-23 | 2007-03-07 | Address | 48 TRILLIUM RD., PLEASANT VALLEY, NY, 12569, USA (Type of address: Chief Executive Officer) |
1999-02-23 | 2007-03-07 | Address | 48 TRILLIUM RD, PLEASANT VALLEY, NY, 12569, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202006431 | 2024-11-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-11-13 |
210505060769 | 2021-05-05 | BIENNIAL STATEMENT | 2021-02-01 |
190222060214 | 2019-02-22 | BIENNIAL STATEMENT | 2019-02-01 |
170209006166 | 2017-02-09 | BIENNIAL STATEMENT | 2017-02-01 |
150206006423 | 2015-02-06 | BIENNIAL STATEMENT | 2015-02-01 |
130308006728 | 2013-03-08 | BIENNIAL STATEMENT | 2013-02-01 |
110304002059 | 2011-03-04 | BIENNIAL STATEMENT | 2011-02-01 |
090127003156 | 2009-01-27 | BIENNIAL STATEMENT | 2009-02-01 |
070307002460 | 2007-03-07 | BIENNIAL STATEMENT | 2007-02-01 |
050315002081 | 2005-03-15 | BIENNIAL STATEMENT | 2005-02-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State