Search icon

BZ BZ SERVICES, CORP.

Company Details

Name: BZ BZ SERVICES, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 2002 (23 years ago)
Entity Number: 2788447
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 265 CANAL STREET, SUITE 312, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 265 CANAL STREET, SUITE 312, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
LINDA TONG Chief Executive Officer 265 CANAL STREET, SUITE 312, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2008-07-14 2012-07-30 Address 265 CANAL ST, STE 312, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2008-07-14 2012-07-30 Address 265 CANAL ST, STE 312, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2008-07-14 2012-07-30 Address 265 CANAL ST, STE 312, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2006-06-30 2008-07-14 Address 401 BROADWAY, STE 410, NEW YORK, NY, 10013, 3031, USA (Type of address: Principal Executive Office)
2006-06-30 2008-07-14 Address 401 BROADWAY, STE 410, NEW YORK, NY, 10013, 3031, USA (Type of address: Chief Executive Officer)
2006-06-30 2008-07-14 Address 401 BROADWAY, STE 410, NEW YORK, NY, 10013, 3031, USA (Type of address: Service of Process)
2002-07-11 2023-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-07-11 2006-06-30 Address 401 BROADWAY, STE. 804, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120730002130 2012-07-30 BIENNIAL STATEMENT 2012-07-01
100823002564 2010-08-23 BIENNIAL STATEMENT 2010-07-01
080714002323 2008-07-14 BIENNIAL STATEMENT 2008-07-01
060630002221 2006-06-30 BIENNIAL STATEMENT 2006-07-01
020711000459 2002-07-11 CERTIFICATE OF INCORPORATION 2002-07-11

Date of last update: 19 Jan 2025

Sources: New York Secretary of State