Search icon

AZB, INC.

Company Details

Name: AZB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 2001 (24 years ago)
Entity Number: 2620268
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 225 South Plank Road, Newburgh, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANGELA DANOSKY DOS Process Agent 225 South Plank Road, Newburgh, NY, United States, 12550

Chief Executive Officer

Name Role Address
ANGELA DANOSKY Chief Executive Officer 225 SOUTH PLANK ROAD, SUITE 3, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2024-09-24 2024-09-24 Address 225 SOUTH PLANK ROAD, SUITE 3, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2024-09-24 2024-09-24 Address 165 SOUTH PLANK RD, NEWBURGH, NY, 12550, 3037, USA (Type of address: Chief Executive Officer)
2003-03-19 2024-09-24 Address 165 SOUTH PLANK RD, NEWBURGH, NY, 12550, 3037, USA (Type of address: Chief Executive Officer)
2001-03-26 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-03-26 2024-09-24 Address P.O. BOX 4323, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240924003032 2024-09-24 BIENNIAL STATEMENT 2024-09-24
141212006134 2014-12-12 BIENNIAL STATEMENT 2013-03-01
090309002791 2009-03-09 BIENNIAL STATEMENT 2009-03-01
070402002862 2007-04-02 BIENNIAL STATEMENT 2007-03-01
050525002626 2005-05-25 BIENNIAL STATEMENT 2005-03-01
030319002192 2003-03-19 BIENNIAL STATEMENT 2003-03-01
010326000234 2001-03-26 CERTIFICATE OF INCORPORATION 2001-03-26

Date of last update: 13 Mar 2025

Sources: New York Secretary of State