Search icon

ZARDOZ PRODUCTS, INC.

Company Details

Name: ZARDOZ PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1998 (27 years ago)
Entity Number: 2231226
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 50 WIRELESS BLVD, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ZARDOZ PRODUCTS, INC. DOS Process Agent 50 WIRELESS BLVD, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
HENRY J KRAUSE Chief Executive Officer 50 WIRELESS BLVD, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2025-01-28 2025-01-28 Address 50 WIRELESS BLVD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2025-01-28 2025-01-28 Address 1545 FIFTH INDUSTRIAL CT, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2000-10-05 2025-01-28 Address 1545 FIFTH INDUSTRIAL CT, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1998-02-23 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-02-23 2025-01-28 Address 1545 FIFTH INDUSTRIAL COURT, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250128004670 2025-01-28 BIENNIAL STATEMENT 2025-01-28
210823000472 2021-08-23 BIENNIAL STATEMENT 2021-08-23
180123002037 2018-01-23 BIENNIAL STATEMENT 2016-02-01
120426002882 2012-04-26 BIENNIAL STATEMENT 2012-02-01
100413003326 2010-04-13 BIENNIAL STATEMENT 2010-02-01
080602003247 2008-06-02 BIENNIAL STATEMENT 2008-02-01
060316003180 2006-03-16 BIENNIAL STATEMENT 2006-02-01
040224002459 2004-02-24 BIENNIAL STATEMENT 2004-02-01
020514002574 2002-05-14 BIENNIAL STATEMENT 2002-02-01
001101000075 2000-11-01 CERTIFICATE OF AMENDMENT 2000-11-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State