PZAZ CLOTHING EAST, INC.

Name: | PZAZ CLOTHING EAST, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Nov 1995 (30 years ago) |
Date of dissolution: | 25 Apr 2022 |
Entity Number: | 1970644 |
ZIP code: | 11720 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1500 MIDDLE COUNTRY ROAD, CENTEREACH, NY, United States, 11720 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1500 MIDDLE COUNTRY ROAD, CENTEREACH, NY, United States, 11720 |
Name | Role | Address |
---|---|---|
JOEL JULIANO | Chief Executive Officer | 1500 MIDDLE COUNTRY ROAD, CENTEREACH, NY, United States, 11720 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-21 | 2022-09-11 | Address | 1500 MIDDLE COUNTRY ROAD, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer) |
2003-10-21 | 2007-11-07 | Address | 1500 MIDDLE COUNTRY ROAD, CENTEREACH, NY, 11720, USA (Type of address: Principal Executive Office) |
2003-10-21 | 2022-09-11 | Address | 1500 MIDDLE COUNTRY ROAD, CENTEREACH, NY, 11720, USA (Type of address: Service of Process) |
1999-11-26 | 2003-10-21 | Address | 1500 MIDDLE COUNTRY ROAD, CENTEREACH, NY, 11720, USA (Type of address: Principal Executive Office) |
1999-11-26 | 2003-10-21 | Address | 9 FIREWOOD COURT, ST. JAMES, NY, 11780, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220911000436 | 2022-04-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-25 |
111114002251 | 2011-11-14 | BIENNIAL STATEMENT | 2011-11-01 |
091029002276 | 2009-10-29 | BIENNIAL STATEMENT | 2009-11-01 |
071107002726 | 2007-11-07 | BIENNIAL STATEMENT | 2007-11-01 |
051212002786 | 2005-12-12 | BIENNIAL STATEMENT | 2005-11-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State