Name: | TRIZON INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Feb 2001 (24 years ago) |
Entity Number: | 2608496 |
ZIP code: | 11432 |
County: | Queens |
Place of Formation: | New York |
Address: | 87-09 169 STREET, JAMAICA, NY, United States, 11432 |
Contact Details
Phone +1 718-297-7066
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHAFIQUR R KHAN | DOS Process Agent | 87-09 169 STREET, JAMAICA, NY, United States, 11432 |
Name | Role | Address |
---|---|---|
SHAFIQUR RAHMAN KHAN | Chief Executive Officer | 87-09 169 STREET, JAMAICA, NY, United States, 11432 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1258633-DCA | Inactive | Business | 2007-06-13 | 2017-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-19 | 2011-02-10 | Address | 87-09 169 STREET, JAMAICA, NY, 11432, USA (Type of address: Service of Process) |
2009-02-19 | 2011-02-10 | Address | 87-09 169 STREET, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer) |
2009-02-19 | 2011-02-10 | Address | 87-09 169 STREET, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office) |
2007-02-13 | 2009-02-19 | Address | 85-55 PARSONS BLVD, JAMAICA, NY, 11432, USA (Type of address: Service of Process) |
2003-03-06 | 2009-02-19 | Address | 84-55 PARSONS BLVD, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180209006153 | 2018-02-09 | BIENNIAL STATEMENT | 2017-02-01 |
130503002113 | 2013-05-03 | BIENNIAL STATEMENT | 2013-02-01 |
110210002497 | 2011-02-10 | BIENNIAL STATEMENT | 2011-02-01 |
090219002458 | 2009-02-19 | BIENNIAL STATEMENT | 2009-02-01 |
070213002196 | 2007-02-13 | BIENNIAL STATEMENT | 2007-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1874301 | TRUSTFUNDHIC | INVOICED | 2014-11-06 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1874302 | RENEWAL | INVOICED | 2014-11-06 | 100 | Home Improvement Contractor License Renewal Fee |
842694 | TRUSTFUNDHIC | INVOICED | 2013-06-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
928721 | RENEWAL | INVOICED | 2013-06-04 | 100 | Home Improvement Contractor License Renewal Fee |
842695 | TRUSTFUNDHIC | INVOICED | 2011-06-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
928722 | RENEWAL | INVOICED | 2011-06-10 | 100 | Home Improvement Contractor License Renewal Fee |
842699 | TRUSTFUNDHIC | INVOICED | 2009-05-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
928723 | RENEWAL | INVOICED | 2009-05-21 | 100 | Home Improvement Contractor License Renewal Fee |
842698 | TRUSTFUNDHIC | INVOICED | 2007-06-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
842696 | LICENSE | INVOICED | 2007-06-13 | 125 | Home Improvement Contractor License Fee |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State