Name: | FAZAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Aug 1997 (28 years ago) |
Entity Number: | 2175636 |
ZIP code: | 11763 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 35 CRANBERRY CIRCLE, MEDFORD, NY, United States, 11763 |
Principal Address: | 24 VAN BERGEN BLVD, CENTEREACH, NY, United States, 11720 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ASAD ALI FAZAL | DOS Process Agent | 35 CRANBERRY CIRCLE, MEDFORD, NY, United States, 11763 |
Name | Role | Address |
---|---|---|
FIRDOUS ALI FAZAL | Chief Executive Officer | 24 VAN BERGEN BLVD, CENTEREACH, NY, United States, 11720 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-24 | 2025-04-24 | Address | 24 VAN BERGEN BLVD, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2025-04-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-01 | 2023-08-01 | Address | 24 VAN BERGEN BLVD, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2025-04-24 | Address | 24 VAN BERGEN BLVD, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2025-04-24 | Address | 35 CRANBERRY CIRCLE, MEDFORD, NY, 11763, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250424001785 | 2025-04-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-18 |
230801011646 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
210809002623 | 2021-08-09 | BIENNIAL STATEMENT | 2021-08-09 |
190802061134 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
170801007314 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State