Name: | SALZ ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 2003 (22 years ago) |
Entity Number: | 2913690 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | New York |
Address: | 33 BEAVER STREET, NEW YORK, NY, United States, 10004 |
Principal Address: | 111 FULTON STREET, UNIT 608, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SALZ ENTERPRISES, INC. | DOS Process Agent | 33 BEAVER STREET, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
SUHAIL SITAF | Chief Executive Officer | 111 FULTON STREET, UNIT 608, NEW YORK, NY, United States, 10038 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-05-30 | 2024-06-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-20 | 2023-06-20 | Address | 111 FULTON STREET, UNIT 608, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2023-06-20 | 2024-05-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-06-04 | 2023-06-20 | Address | 33 BEAVER STREET, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2016-01-07 | 2023-06-20 | Address | 111 FULTON STREET, UNIT 608, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230620004457 | 2023-06-20 | BIENNIAL STATEMENT | 2023-06-01 |
210604061356 | 2021-06-04 | BIENNIAL STATEMENT | 2021-06-01 |
190603062354 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170602006941 | 2017-06-02 | BIENNIAL STATEMENT | 2017-06-01 |
160107006365 | 2016-01-07 | BIENNIAL STATEMENT | 2015-06-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State