Search icon

Z & G DISTRIBUTORS, INC.

Company Details

Name: Z & G DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 2004 (21 years ago)
Entity Number: 3037119
ZIP code: 10032
County: New York
Place of Formation: New York
Principal Address: 2042-46 AMSTERDAM AVE, NEW YORK, NY, United States, 10032
Address: 2042-46 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10032

Contact Details

Phone +1 212-987-8822

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAMI ZELTOUNE Chief Executive Officer 2042-46 AMSTERDAM AVE, NEW YORK, NY, United States, 10032

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2042-46 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10032

Licenses

Number Status Type Date End date
1263822-DCA Inactive Business 2007-08-09 2015-07-31

History

Start date End date Type Value
2022-04-21 2023-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-04-06 2022-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120522002324 2012-05-22 BIENNIAL STATEMENT 2012-04-01
100420003274 2010-04-20 BIENNIAL STATEMENT 2010-04-01
080515002972 2008-05-15 BIENNIAL STATEMENT 2008-04-01
040406000953 2004-04-06 CERTIFICATE OF INCORPORATION 2004-04-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
929138 RENEWAL INVOICED 2013-06-13 340 Secondhand Dealer General License Renewal Fee
929139 CNV_TFEE INVOICED 2013-06-13 8.470000267028809 WT and WH - Transaction Fee
929141 CNV_TFEE INVOICED 2011-06-13 8.470000267028809 WT and WH - Transaction Fee
929140 RENEWAL INVOICED 2011-06-13 340 Secondhand Dealer General License Renewal Fee
929143 RENEWAL INVOICED 2009-06-03 340 Secondhand Dealer General License Renewal Fee
929142 CNV_TFEE INVOICED 2009-06-03 6.800000190734863 WT and WH - Transaction Fee
844080 LICENSE INVOICED 2007-08-13 340 Secondhand Dealer General License Fee
67798 PL VIO INVOICED 2006-12-01 75 PL - Padlock Violation

Date of last update: 29 Mar 2025

Sources: New York Secretary of State