Name: | JZ ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Oct 2002 (23 years ago) |
Entity Number: | 2821659 |
ZIP code: | 12546 |
County: | Dutchess |
Place of Formation: | New York |
Principal Address: | 69 LONG RIVER RD, SHERMAN, CT, United States, 06784 |
Address: | P.O. BOX 481, MILLERTON, NY, United States, 12546 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O DAVIS & TROTTA | DOS Process Agent | P.O. BOX 481, MILLERTON, NY, United States, 12546 |
Name | Role | Address |
---|---|---|
DAVID MCLEAN | Chief Executive Officer | 69 LONG RIVER RD, SHERMAN, CT, United States, 06784 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-12 | 2010-10-20 | Address | 25 FARM RD, SHERMAN, CT, 06784, USA (Type of address: Chief Executive Officer) |
2004-12-30 | 2006-10-12 | Address | 25 FARM RD, SHERMAN, CT, 06784, USA (Type of address: Chief Executive Officer) |
2004-12-30 | 2012-10-09 | Address | 25 FARM RD, SHERMAN, CT, 06784, USA (Type of address: Principal Executive Office) |
2002-10-10 | 2020-10-02 | Address | P.O. BOX 481, MILLERTON, NY, 12546, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201002060908 | 2020-10-02 | BIENNIAL STATEMENT | 2020-10-01 |
181001006183 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
141022006335 | 2014-10-22 | BIENNIAL STATEMENT | 2014-10-01 |
121009007039 | 2012-10-09 | BIENNIAL STATEMENT | 2012-10-01 |
101020003139 | 2010-10-20 | BIENNIAL STATEMENT | 2010-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State