Name: | JAZZ APPAREL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Feb 1969 (56 years ago) |
Entity Number: | 271955 |
ZIP code: | 11576 |
County: | Queens |
Place of Formation: | New York |
Address: | 1432 OLD NORTHERN BLVD., ROSLYN, NY, United States, 11576 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORMAN BUKSBAUM | DOS Process Agent | 1432 OLD NORTHERN BLVD., ROSLYN, NY, United States, 11576 |
Name | Role | Address |
---|---|---|
NORMAN BUKSBAUM | Chief Executive Officer | 1432 OLD NORTHERN BLVD., ROSLYN, NY, United States, 11576 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-24 | 2000-02-14 | Address | 76 SPRUCE ST, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer) |
1995-04-24 | 2000-02-14 | Address | 76 SPRUCE ST, CEDARHURST, NY, 11516, USA (Type of address: Principal Executive Office) |
1995-04-24 | 2000-02-14 | Address | 76 SPRUCE ST, CEDARHURST, NY, 11516, USA (Type of address: Service of Process) |
1969-02-03 | 2022-01-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1969-02-03 | 1995-04-24 | Address | 1600 CENTRAL AVE., FAR ROCKAWAY, NY, 11691, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130311002342 | 2013-03-11 | BIENNIAL STATEMENT | 2013-02-01 |
110311003203 | 2011-03-11 | BIENNIAL STATEMENT | 2011-02-01 |
090205002253 | 2009-02-05 | BIENNIAL STATEMENT | 2009-02-01 |
070221003074 | 2007-02-21 | BIENNIAL STATEMENT | 2007-02-01 |
050303002028 | 2005-03-03 | BIENNIAL STATEMENT | 2005-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State