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
Name | Role | Address |
---|---|---|
ZARDOZ PRODUCTS, INC. | DOS Process Agent | 50 WIRELESS BLVD, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
HENRY J KRAUSE | Chief Executive Officer | 50 WIRELESS BLVD, HAUPPAUGE, NY, United States, 11788 |
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) |
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