Search icon

APZU, INC.

Company Details

Name: APZU, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Feb 2001 (24 years ago)
Date of dissolution: 05 Mar 2025
Entity Number: 2609642
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 1955 EAST GRAND AVE, EL SEGUNDO, CA, United States, 90245
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
NEIL FRIEDMAN Chief Executive Officer 333 CONTINENTAL BLVD, EL SEGUNDO, CA, United States, 90245

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2025-03-05 2025-03-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2025-03-05 2025-03-05 Address 333 CONTINENTAL BLVD, EL SEGUNDO, CA, 90245, USA (Type of address: Chief Executive Officer)
2025-03-05 2025-03-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-03-05 2025-03-05 Address 333 CONTINENTAL BLVD, EL SEGUNDO, CA, 90245, USA (Type of address: Chief Executive Officer)
2003-03-19 2009-03-05 Address 333 CONTINENTAL BLVD, EL SEGUNDO, CA, 90245, USA (Type of address: Chief Executive Officer)
2001-02-23 2025-03-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-02-23 2025-03-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250305003257 2025-03-05 SURRENDER OF AUTHORITY 2025-03-05
250305003153 2025-03-05 CERTIFICATE OF PAYMENT OF TAXES 2025-03-05
DP-1894353 2010-07-28 ANNULMENT OF AUTHORITY 2010-07-28
090305002038 2009-03-05 BIENNIAL STATEMENT 2009-02-01
070226002894 2007-02-26 BIENNIAL STATEMENT 2007-02-01
030319002696 2003-03-19 BIENNIAL STATEMENT 2003-02-01
010223000728 2001-02-23 APPLICATION OF AUTHORITY 2001-02-23

Date of last update: 30 Mar 2025

Sources: New York Secretary of State