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
Name | Role | Address |
---|---|---|
ANGELA DANOSKY | DOS Process Agent | 225 South Plank Road, Newburgh, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
ANGELA DANOSKY | Chief Executive Officer | 225 SOUTH PLANK ROAD, SUITE 3, NEWBURGH, NY, United States, 12550 |
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) |
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