Name: | WSJZ CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Mar 2001 (24 years ago) |
Entity Number: | 2621166 |
ZIP code: | 11598 |
County: | New York |
Place of Formation: | New York |
Address: | 742 LONGACRE AVE, WOODMERE, NY, United States, 11598 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN SHERMAN | Chief Executive Officer | 742 LONGACRE AVE, WOODMERE, NY, United States, 11598 |
Name | Role | Address |
---|---|---|
STEVEN SHERMAN | DOS Process Agent | 742 LONGACRE AVE, WOODMERE, NY, United States, 11598 |
Name | Role | Address |
---|---|---|
SAMUEL SHERMAN | Agent | 105 LAKE DRIVE, HEWLETT, NY, 11557 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 742 LONGACRE AVE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer) |
2023-05-17 | 2025-03-03 | Address | 742 LONGACRE AVE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer) |
2023-05-17 | 2023-05-17 | Address | 742 LONGACRE AVE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer) |
2023-05-17 | 2025-03-03 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
2023-05-17 | 2025-03-03 | Address | 105 LAKE DRIVE, HEWLETT, NY, 11557, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303007070 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
230517004161 | 2023-05-17 | BIENNIAL STATEMENT | 2023-03-01 |
210430060353 | 2021-04-30 | BIENNIAL STATEMENT | 2021-03-01 |
200127060129 | 2020-01-27 | BIENNIAL STATEMENT | 2019-03-01 |
180201006415 | 2018-02-01 | BIENNIAL STATEMENT | 2017-03-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State