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
Name | Role | Address |
---|---|---|
SOFIA L TIUMAN | Chief Executive Officer | ONE CENTRAL PARK WEST 40-B, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE CENTRAL PARK WEST 40-B, NEW YORK, NY, United States, 10023 |
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) |
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