Search icon

J.A.Z. PRINTING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J.A.Z. PRINTING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1998 (26 years ago)
Entity Number: 2326821
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 555 MERRICK RD, STE 1B, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHELDON LERNER Chief Executive Officer 555 MERRICK RD, STE 1B, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
J.A.Z. PRINTING CO., INC. DOS Process Agent 555 MERRICK RD, STE 1B, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
2010-12-29 2016-12-22 Address 99 SO PARK AVE, STE 301, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2010-12-29 2016-12-22 Address 99 SO PARK AVE, STE 301, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
2010-12-29 2016-12-22 Address 99 SO PARK AVE, STE 301, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2000-12-12 2010-12-29 Address 2704 BAYVIEW AVENUE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2000-12-12 2010-12-29 Address 2704 BAYVIEW AVENUE, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
181212006752 2018-12-12 BIENNIAL STATEMENT 2018-12-01
161222006191 2016-12-22 BIENNIAL STATEMENT 2016-12-01
121210006408 2012-12-10 BIENNIAL STATEMENT 2012-12-01
101229002349 2010-12-29 BIENNIAL STATEMENT 2010-12-01
081124002867 2008-11-24 BIENNIAL STATEMENT 2008-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State