Search icon

NAZ FAST FOOD, INC.

Company Details

Name: NAZ FAST FOOD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Aug 2001 (24 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2674113
ZIP code: 11530
County: Kings
Place of Formation: New York
Address: 1101 STEWART AVE, SUITE 205, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1101 STEWART AVE, SUITE 205, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
J RONALD NAZAIRE Chief Executive Officer 1101 STEWART AVE, SUITE 205, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2001-08-23 2008-06-23 Address 2165 NOSTRAND AVE SUITE 300, BROOKLYN, NY, 11210, USA (Type of address: Registered Agent)
2001-08-23 2009-09-09 Address 2165 NOSTRAND AVE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1883650 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
090909002744 2009-09-09 BIENNIAL STATEMENT 2009-08-01
080623000282 2008-06-23 CERTIFICATE OF CHANGE 2008-06-23
010823000703 2001-08-23 CERTIFICATE OF INCORPORATION 2001-08-23

Date of last update: 30 Mar 2025

Sources: New York Secretary of State