Search icon

Z&Z SECURITIES INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
RONALD ZDROJESKI Chief Executive Officer 65 BROADWAY, STE 1004, NEW YORK, NY, United States, 10006

DOS Process Agent

Name Role Address
C/O GETTENBERG CONSULTING DOS Process Agent 10TH FL., 65 BROADWAY, NEW YORK, NY, United States, 10006

Central Index Key

CIK number:
0001051098
Phone:
(212) 514-6853

Latest Filings

Form type:
FOCUSN
File number:
008-50673
Filing date:
2007-02-20
File:
Form type:
X-17A-5
File number:
008-50673
Filing date:
2007-02-20
File:
Form type:
FOCUSN
File number:
008-50673
Filing date:
2006-02-27
File:
Form type:
X-17A-5
File number:
008-50673
Filing date:
2006-02-27
File:
Form type:
FOCUSN
File number:
008-50673
Filing date:
2005-02-23
File:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State