L & Z ENTERPRISES INC.

Name: | L & Z ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Dec 1997 (28 years ago) |
Entity Number: | 2205950 |
ZIP code: | 11552 |
County: | New York |
Place of Formation: | New York |
Address: | 405 BERRYWOOD COURT, W HEMPSTEAD, NY, United States, 11552 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
L & Z ENTERPRISES INC. | DOS Process Agent | 405 BERRYWOOD COURT, W HEMPSTEAD, NY, United States, 11552 |
Name | Role | Address |
---|---|---|
CHIAO LING CHENG | Chief Executive Officer | 405 BERRYWOOD COURT, W HEMPSTEAD, NY, United States, 11552 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-11 | 2023-12-11 | Address | 405 BERRYWOOD COURT, W HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer) |
2021-07-08 | 2023-12-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-12-18 | 2023-12-11 | Address | 405 BERRYWOOD COURT, W HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer) |
2014-01-31 | 2023-12-11 | Address | 39 BOWERY, #970, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
2008-01-04 | 2019-12-18 | Address | 405 BERRYWOOD COURT, W HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231211001711 | 2023-12-11 | BIENNIAL STATEMENT | 2023-12-01 |
221202001610 | 2022-12-02 | BIENNIAL STATEMENT | 2021-12-01 |
191218060302 | 2019-12-18 | BIENNIAL STATEMENT | 2019-12-01 |
180608006499 | 2018-06-08 | BIENNIAL STATEMENT | 2017-12-01 |
140131002382 | 2014-01-31 | BIENNIAL STATEMENT | 2013-12-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State