Search icon

C. Z. LABS, INC.

Headquarter

Company Details

Name: C. Z. LABS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Sep 1970 (55 years ago)
Date of dissolution: 19 Jun 2015
Entity Number: 295428
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: 245 TREETOP CIRCLE, NANUET, NY, United States, 10954

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C. Z. LABS, INC. DOS Process Agent 245 TREETOP CIRCLE, NANUET, NY, United States, 10954

Chief Executive Officer

Name Role Address
STEVEN ZIPKIN Chief Executive Officer PO BOX 9031, BARDONIA, NY, United States, 10954

Links between entities

Type:
Headquarter of
Company Number:
F11000004401
State:
FLORIDA
Type:
Headquarter of
Company Number:
F14000000415
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
132664330
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2014-03-18 2014-09-29 Address 143 RTE 59, HILLBURN, NY, 10931, USA (Type of address: Chief Executive Officer)
2014-03-18 2014-09-29 Address 143 RTE 59, HILLBURN, NY, 10931, USA (Type of address: Principal Executive Office)
2014-03-18 2014-09-29 Address 28720 S DIESEL DR, 14, BONLTA SPRINGS, FL, 34135, USA (Type of address: Service of Process)
1970-09-08 1985-12-17 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1970-09-08 2014-03-18 Address 6 CAMERON PL., TUCKAHOE, NY, 10707, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150619000175 2015-06-19 CERTIFICATE OF DISSOLUTION 2015-06-19
140929006016 2014-09-29 BIENNIAL STATEMENT 2014-09-01
140318002405 2014-03-18 BIENNIAL STATEMENT 2012-09-01
20101220018 2010-12-20 ASSUMED NAME CORP INITIAL FILING 2010-12-20
B300682-3 1985-12-17 CERTIFICATE OF AMENDMENT 1985-12-17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State