Name: | ZORLU, U.S.A., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Feb 1999 (26 years ago) |
Entity Number: | 2345377 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Delaware |
Address: | 295 5 AVENUE, SUITE 503, NEW YORK, NY, United States, 10016 |
Principal Address: | 295 FIFTH AVE, STE 503, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ZORLU, U.S.A., INC. | DOS Process Agent | 295 5 AVENUE, SUITE 503, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
NECAT ALTIN | Chief Executive Officer | 295 FIFTH AVE, STE 503, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-18 | 2017-02-01 | Address | 295 FIFTH AVE, STE 503, NEW YORK, NY, 10016, 7103, USA (Type of address: Principal Executive Office) |
2005-05-18 | 2019-02-08 | Address | 295 FIFTH AVE, STE 503, NEW YORK, NY, 10016, 7103, USA (Type of address: Chief Executive Officer) |
2005-05-18 | 2021-02-01 | Address | 295 FIFTH AVE, STE 503, NEW YORK, NY, 10016, 7103, USA (Type of address: Service of Process) |
2001-03-02 | 2005-05-18 | Address | 295 FIFTH AVE ROOM 1012, NEW YORK, NY, 10016, 7103, USA (Type of address: Chief Executive Officer) |
2001-03-02 | 2005-05-18 | Address | 295 FIFTH AVE, ROOM 1012, NEW YORK, NY, 10016, 7103, USA (Type of address: Service of Process) |
2001-03-02 | 2005-05-18 | Address | 295 FIFTH AVE ROOM 1012, NEW YORK, NY, 10016, 7103, USA (Type of address: Principal Executive Office) |
1999-02-12 | 2001-03-02 | Address | 295 FIFTH AVENUE, ROOM 1015, NEW YORK, NY, 10016, 7103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210201060204 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
190208060637 | 2019-02-08 | BIENNIAL STATEMENT | 2019-02-01 |
170201006157 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
130204006851 | 2013-02-04 | BIENNIAL STATEMENT | 2013-02-01 |
110314002670 | 2011-03-14 | BIENNIAL STATEMENT | 2011-02-01 |
090130002764 | 2009-01-30 | BIENNIAL STATEMENT | 2009-02-01 |
070212002311 | 2007-02-12 | BIENNIAL STATEMENT | 2007-02-01 |
050518003055 | 2005-05-18 | BIENNIAL STATEMENT | 2005-02-01 |
010302002854 | 2001-03-02 | BIENNIAL STATEMENT | 2001-02-01 |
990212000222 | 1999-02-12 | APPLICATION OF AUTHORITY | 1999-02-12 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State