Search icon

AKZ MANAGEMENT CORP.

Company Details

Name: AKZ MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Nov 1995 (30 years ago)
Date of dissolution: 21 Sep 2016
Entity Number: 1972246
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 174 GRAND STREET, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 174 GRAND STREET, WHITE PLAINS, NY, United States, 10601

Chief Executive Officer

Name Role Address
JANINE ZARGAR Chief Executive Officer 174 GRAND STREET, WHITE PLAINS, NY, United States, 10601

History

Start date End date Type Value
2003-09-18 2009-11-02 Address 174 GRAND STREET, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
1995-11-09 2003-09-18 Address 901 N BROADWAY, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160921000376 2016-09-21 CERTIFICATE OF DISSOLUTION 2016-09-21
131126002185 2013-11-26 BIENNIAL STATEMENT 2013-11-01
111128002010 2011-11-28 BIENNIAL STATEMENT 2011-11-01
091102002100 2009-11-02 BIENNIAL STATEMENT 2009-11-01
071119002979 2007-11-19 BIENNIAL STATEMENT 2007-11-01

Trademarks Section

Serial Number:
76635707
Mark:
PROMED DOCTORS WHO CARE
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2005-04-11
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
PROMED DOCTORS WHO CARE

Goods And Services

For:
medical services
First Use:
2004-10-20
International Classes:
044 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Court Cases

Court Case Summary

Filing Date:
2007-09-26
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
U.S. EQUAL EMPLOYMENT OPPORTUN
Party Role:
Plaintiff
Party Name:
AKZ MANAGEMENT CORP.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State