JZANUS CONSULTING, INC.

Name: | JZANUS CONSULTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Oct 1998 (27 years ago) |
Entity Number: | 2307466 |
ZIP code: | 11552 |
County: | Nassau |
Place of Formation: | New York |
Address: | 515 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, United States, 11552 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JZANUS CONSULTING, INC. | DOS Process Agent | 515 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, United States, 11552 |
Name | Role | Address |
---|---|---|
JOHN COSTER | Chief Executive Officer | 515 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, United States, 11552 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-12 | 2025-02-12 | Address | 515 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer) |
2020-09-11 | 2025-02-12 | Address | 515 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer) |
2020-09-11 | 2025-02-12 | Address | 515 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process) |
2005-01-14 | 2020-09-11 | Address | 515 HEMPSTEAD TPKE, W. HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer) |
1998-10-16 | 2020-09-11 | Address | 170 JERICHO TURNPIKE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250212004155 | 2025-02-12 | BIENNIAL STATEMENT | 2025-02-12 |
200911060280 | 2020-09-11 | BIENNIAL STATEMENT | 2018-10-01 |
050114002291 | 2005-01-14 | BIENNIAL STATEMENT | 2004-10-01 |
981016000597 | 1998-10-16 | CERTIFICATE OF INCORPORATION | 1998-10-16 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State