Name: | ZAMILCO INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Nov 1965 (60 years ago) |
Entity Number: | 192274 |
ZIP code: | 11507 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1163 WILLIS AVENUE, ALBERTSON, NY, United States, 11507 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1163 WILLIS AVENUE, ALBERTSON, NY, United States, 11507 |
Name | Role | Address |
---|---|---|
HOUSHANG ZAREH | Chief Executive Officer | 20 THE SERPENTINE, ROSLYN ESTATES, NY, United States, 11576 |
Start date | End date | Type | Value |
---|---|---|---|
1981-11-20 | 1981-11-20 | Shares | Share type: PAR VALUE, Number of shares: 25000, Par value: 10 |
1981-11-20 | 1981-11-20 | Shares | Share type: PAR VALUE, Number of shares: 400, Par value: 1000 |
1979-07-09 | 1981-11-20 | Shares | Share type: PAR VALUE, Number of shares: 25000, Par value: 10 |
1976-10-07 | 1994-02-01 | Address | 1163 WILLIS AVE., ALBERTSON, NY, 11507, USA (Type of address: Service of Process) |
1969-02-19 | 1979-07-09 | Shares | Share type: PAR VALUE, Number of shares: 250, Par value: 1000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140113002017 | 2014-01-13 | BIENNIAL STATEMENT | 2013-11-01 |
111208002343 | 2011-12-08 | BIENNIAL STATEMENT | 2011-11-01 |
091119002218 | 2009-11-19 | BIENNIAL STATEMENT | 2009-11-01 |
071212002130 | 2007-12-12 | BIENNIAL STATEMENT | 2007-11-01 |
060111002308 | 2006-01-11 | BIENNIAL STATEMENT | 2005-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State