Search icon

AZIMUTH HOLDINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AZIMUTH HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1995 (30 years ago)
Entity Number: 1979875
ZIP code: 10520
County: Westchester
Place of Formation: New York
Address: 68 Young Ave., Croton On Hudson, NY, United States, 10520
Principal Address: 68 Young AVE., CROTON ON HUDSON, NY, United States, 10520

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
JANE LAUDON DOS Process Agent 68 Young Ave., Croton On Hudson, NY, United States, 10520

Chief Executive Officer

Name Role Address
JANE LAUDON Chief Executive Officer 68 YOUNG AVE., CROTON-ON-HUDSON, NY, United States, 10520

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 68 YOUNG AVE., CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 124 PENFIELD AVE., CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
2023-04-19 2023-12-01 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2020-01-28 2023-12-01 Address 124 PENFIELD AVE., CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
2020-01-28 2023-12-01 Address ATTN: JANE P. LAUDON, 124 PENFIELD AVE., CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201035337 2023-12-01 BIENNIAL STATEMENT 2023-12-01
220823003061 2022-08-23 BIENNIAL STATEMENT 2021-12-01
200128060418 2020-01-28 BIENNIAL STATEMENT 2019-12-01
140203002207 2014-02-03 BIENNIAL STATEMENT 2013-12-01
111228002627 2011-12-28 BIENNIAL STATEMENT 2011-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State