AZIMUTH HOLDINGS, INC.

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
Name | Role | Address |
---|---|---|
JANE LAUDON | DOS Process Agent | 68 Young Ave., Croton On Hudson, NY, United States, 10520 |
Name | Role | Address |
---|---|---|
JANE LAUDON | Chief Executive Officer | 68 YOUNG AVE., CROTON-ON-HUDSON, NY, United States, 10520 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State