Name: | LOUIS ZAINO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Mar 1970 (55 years ago) |
Entity Number: | 289983 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 558 MAIN STREET, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS ZAINO INC. | DOS Process Agent | 558 MAIN STREET, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
MICHAEL ZAINO | Chief Executive Officer | 558 MAIN STREET, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-15 | 2024-03-15 | Address | 900 JERICHO TPKE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2024-03-15 | 2024-03-15 | Address | 558 MAIN STREET, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2020-09-24 | 2024-03-15 | Address | 900 JERICHO TPKE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2016-06-21 | 2024-03-15 | Address | 900 JERICHO TURNPIKE, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
2016-06-21 | 2020-09-24 | Address | 479 DAVIE ST, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240315000201 | 2024-03-15 | BIENNIAL STATEMENT | 2024-03-15 |
220314002062 | 2022-03-14 | BIENNIAL STATEMENT | 2022-03-01 |
200924060062 | 2020-09-24 | BIENNIAL STATEMENT | 2020-03-01 |
200109060301 | 2020-01-09 | BIENNIAL STATEMENT | 2018-03-01 |
160621002007 | 2016-06-21 | BIENNIAL STATEMENT | 2014-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State