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