J.VAZ Q INC.

Name: | J.VAZ Q INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jun 2003 (22 years ago) |
Entity Number: | 2915733 |
ZIP code: | 11713 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 7 donack lane, BELLPORT, NY, United States, 11713 |
Principal Address: | 12 GREENMEADOW DR, BABYLON, NY, United States, 11702 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 7 donack lane, BELLPORT, NY, United States, 11713 |
Name | Role | Address |
---|---|---|
JOHN VAZQUEZTELL | Chief Executive Officer | 12 GREENMEADOW DR, BABYLON, NY, United States, 11702 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-11 | 2025-06-11 | Address | 12 GREENMEADOW DR, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer) |
2025-06-11 | 2025-06-11 | Address | 12 GREENMEADOW DR, BABYLON, NY, 11702, 2300, USA (Type of address: Chief Executive Officer) |
2023-11-28 | 2025-06-11 | Address | 12 GREENMEADOW DR, BABYLON, NY, 11702, 2300, USA (Type of address: Chief Executive Officer) |
2023-11-28 | 2023-11-28 | Address | 12 GREENMEADOW DR, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer) |
2023-11-28 | 2023-11-28 | Address | 12 GREENMEADOW DR, BABYLON, NY, 11702, 2300, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250611001767 | 2025-06-11 | BIENNIAL STATEMENT | 2025-06-11 |
231128000632 | 2023-11-20 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-20 |
230601000889 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
221110002737 | 2022-11-10 | BIENNIAL STATEMENT | 2021-06-01 |
070730002413 | 2007-07-30 | BIENNIAL STATEMENT | 2007-06-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State