Z&Z SECURITIES INC.

Name: | Z&Z SECURITIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Nov 1997 (28 years ago) |
Date of dissolution: | 15 Apr 2008 |
Entity Number: | 2200030 |
ZIP code: | 10006 |
County: | New York |
Place of Formation: | New York |
Address: | 10TH FL., 65 BROADWAY, NEW YORK, NY, United States, 10006 |
Principal Address: | BACUC FARM RD, PORT WASHINGTON, NY, United States, 11050 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONALD ZDROJESKI | Chief Executive Officer | 65 BROADWAY, STE 1004, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
C/O GETTENBERG CONSULTING | DOS Process Agent | 10TH FL., 65 BROADWAY, NEW YORK, NY, United States, 10006 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-03 | 2003-10-21 | Address | 12 SALEM LN, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
2000-02-03 | 2003-10-21 | Address | C/O GETTENBERG CONSULTING, 65 BROADWAY STE 1004, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office) |
2000-02-03 | 2000-11-30 | Address | 65 BROADWAY, STE 1004, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
1997-11-18 | 2000-02-03 | Address | 2 WALL ST. SUITE 1904, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080415000681 | 2008-04-15 | CERTIFICATE OF DISSOLUTION | 2008-04-15 |
051229002007 | 2005-12-29 | BIENNIAL STATEMENT | 2005-11-01 |
031021002435 | 2003-10-21 | BIENNIAL STATEMENT | 2003-11-01 |
011204002392 | 2001-12-04 | BIENNIAL STATEMENT | 2001-11-01 |
001130000167 | 2000-11-30 | CERTIFICATE OF AMENDMENT | 2000-11-30 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State