Search icon

D.Z.E., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: D.Z.E., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Mar 2000 (25 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2487953
ZIP code: 11433
County: Queens
Place of Formation: New York
Address: 108-04 GUY R BREWER BLVD, QUEENS, NY, United States, 11433
Principal Address: DIANNA LAUNDROMAT, 108-04 GUY R BREWER BLVD, QUEENS, NY, United States, 11433

Contact Details

Phone +1 718-526-9203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DIANNE FRIDAL Chief Executive Officer 108-04 GUY R BREWER BLVD, QUEENS, NY, United States, 11433

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 108-04 GUY R BREWER BLVD, QUEENS, NY, United States, 11433

Licenses

Number Status Type Date End date
1060381-DCA Inactive Business 2013-09-04 2013-12-31

History

Start date End date Type Value
2002-04-09 2004-04-16 Address IANNA LAUELROMAT, 108-04 GUY R. BREWER BLVD., QUEENS, NY, 11433, USA (Type of address: Chief Executive Officer)
2002-04-09 2004-04-16 Address DIANNE FRIDAL, 108-04 GUY R. BREWER BLVD., QUEENS, NY, 11433, USA (Type of address: Principal Executive Office)
2000-03-20 2004-04-16 Address 108-04 GUY R. BREWER BLVD., QUEENS, NY, 11433, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1841700 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
061211000541 2006-12-11 ANNULMENT OF DISSOLUTION 2006-12-11
DP-1698005 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
040416002405 2004-04-16 BIENNIAL STATEMENT 2004-03-01
020409002336 2002-04-09 BIENNIAL STATEMENT 2002-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1722438 PL VIO INVOICED 2014-07-07 3700 PL - Padlock Violation
1680100 PL VIO INVOICED 2014-05-13 7200 PL - Padlock Violation
1602233 LL VIO INVOICED 2014-02-26 500 LL - License Violation
1602232 PL VIO INVOICED 2014-02-26 7400 PL - Padlock Violation
1497969 DCA-PP-DEF01 INVOICED 2013-11-06 100 Payment Plan Default Fee
1483981 INTEREST INVOICED 2013-10-29 0 Interest Payment
1468852 DCA-PP-LF01 INVOICED 2013-10-22 50 Payment Plan Late Fee
486355 RENEWAL INVOICED 2013-09-10 85 Laundry License Renewal Fee
213455 INTEREST INVOICED 2013-07-02 135.6699981689453 Interest Payment
213456 PL VIO INVOICED 2013-06-20 9000 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-05-19 Default Decision [SPECIFY SERVICES] ON THE PREMISES BUT DOES NOT HAVE A DCA LICENSE 1 No data 1 No data
2014-03-31 Default Decision UNLIC. LAUNDROMAT 1 No data 1 No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State