Search icon

IZHU INC.

Company Details

Name: IZHU INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 1995 (30 years ago)
Date of dissolution: 07 May 2007
Entity Number: 1909091
ZIP code: 10023
County: New York
Place of Formation: New York
Address: ONE CENTRAL PARK WEST 40-B, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SOFIA L TIUMAN Chief Executive Officer ONE CENTRAL PARK WEST 40-B, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE CENTRAL PARK WEST 40-B, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
1997-05-14 2001-03-26 Address 295 GREENWICH ST, #6P, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
1997-05-14 2001-03-26 Address 295 GREENWICH ST, #6P, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
1997-05-14 2001-03-26 Address 295 GREENWICH ST., #6P, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1995-04-17 1997-05-14 Address 295 GREENWICH ST. #6P, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1995-03-31 1995-04-17 Address 251 ELIZABETH STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070507001014 2007-05-07 CERTIFICATE OF DISSOLUTION 2007-05-07
030226002803 2003-02-26 BIENNIAL STATEMENT 2003-03-01
010326002606 2001-03-26 BIENNIAL STATEMENT 2001-03-01
990323002909 1999-03-23 BIENNIAL STATEMENT 1999-03-01
970514002566 1997-05-14 BIENNIAL STATEMENT 1997-03-01
950417000228 1995-04-17 CERTIFICATE OF AMENDMENT 1995-04-17
950331000423 1995-03-31 CERTIFICATE OF INCORPORATION 1995-03-31

Date of last update: 14 Mar 2025

Sources: New York Secretary of State