Search icon

NWZ INTERNATIONAL, INC.

Company Details

Name: NWZ INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 2000 (25 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2506597
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 211-63 46TH AVE, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOHAMMAD NAWAZ Chief Executive Officer 211-63 46TH AVE, BAYSIDE, NY, United States, 11361

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 211-63 46TH AVE, BAYSIDE, NY, United States, 11361

History

Start date End date Type Value
2002-06-12 2009-02-03 Address 101-15 46TH AVE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2002-06-12 2009-02-03 Address 101-15 46TH AVE, CORONA, NY, 11368, USA (Type of address: Principal Executive Office)
2000-05-04 2009-02-03 Address 101-05 46TH AVE., CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1818124 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
090203002902 2009-02-03 BIENNIAL STATEMENT 2008-05-01
081203000434 2008-12-03 CERTIFICATE OF AMENDMENT 2008-12-03
040810002181 2004-08-10 BIENNIAL STATEMENT 2004-05-01
020612002511 2002-06-12 BIENNIAL STATEMENT 2002-05-01

USAspending Awards / Financial Assistance

Date:
2009-02-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State