Search icon

Z & Z ENTERPRISES, INC.

Company Details

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

DOS Process Agent

Name Role Address
PATRICIA ZAMBRANO DOS Process Agent 29 DEANS BRIDGE RD, SOMERS, NY, United States, 10589

Chief Executive Officer

Name Role Address
PATRICIA ZAMBRANO Chief Executive Officer 29 DEANS BRIDGE RD, SOMERS, NY, United States, 10589

History

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)

Filings

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