Search icon

AZCA INC.

Company Details

Name: AZCA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 2004 (20 years ago)
Entity Number: 3126101
ZIP code: 10006
County: New York
Place of Formation: New York
Principal Address: c/o Grant, Herrmann, Schwartz & Klinger LLP, 107 Greenwich Street, Suite 2102, New York, NY, United States, 10006
Address: 107 Greenwich Street, 25th Floor, New York, NY, United States, 10006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MYRIAM GABAL ZATISABAL Chief Executive Officer C/O GRANT, HERRMANN, SCHWARTZ & KLINGER LLP, 107 GREENWICH STREET, 25TH FLOOR, NEW YORK, NY, United States, 10006

DOS Process Agent

Name Role Address
C/O GRANT, HERRMANN, SCHWARTZ & KLINGER LLP DOS Process Agent 107 Greenwich Street, 25th Floor, New York, NY, United States, 10006

History

Start date End date Type Value
2025-02-21 2025-02-21 Address 675 3RD AVE, 26TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2025-02-21 2025-02-21 Address C/O GRANT, HERRMANN, SCHWARTZ & KLINGER LLP, 107 GREENWICH STREET, 25TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2025-02-21 2025-02-21 Address C/O GRANT, HERRMANN, SCHWARTZ & KLINGER LLP, 107 GREENWICH STREET, SUITE 2102, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2014-10-01 2025-02-21 Address 675 3RD AVE, 26TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2004-11-15 2025-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-11-15 2025-02-21 Address 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250221001242 2025-02-21 BIENNIAL STATEMENT 2025-02-21
221129003426 2022-11-29 BIENNIAL STATEMENT 2022-11-01
141001002035 2014-10-01 BIENNIAL STATEMENT 2012-11-01
041115000546 2004-11-15 CERTIFICATE OF INCORPORATION 2004-11-15

Date of last update: 12 Mar 2025

Sources: New York Secretary of State