TZUR ENTERPRISES, INC.

Name: | TZUR ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jun 2005 (20 years ago) |
Entity Number: | 3219607 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Address: | 777 OLD COUNTRY RD, STE 204, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YEHIEL TZUR | Chief Executive Officer | 777 OLD COUNTRY RD, STE 204, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 777 OLD COUNTRY RD, STE 204, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-28 | 2025-06-20 | Address | 777 OLD COUNTRY RD, STE 204, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2007-08-06 | 2011-06-28 | Address | 777 OLD COUNTRY RD, STE 204, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2007-08-06 | 2025-06-20 | Address | 777 OLD COUNTRY RD, STE 204, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
2005-06-16 | 2007-08-06 | Address | 777 OLD COUNTRY ROAD, SUITE 204, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
2005-06-16 | 2025-06-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250620002576 | 2025-06-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-06-20 |
170608006127 | 2017-06-08 | BIENNIAL STATEMENT | 2017-06-01 |
150624006118 | 2015-06-24 | BIENNIAL STATEMENT | 2015-06-01 |
130606006696 | 2013-06-06 | BIENNIAL STATEMENT | 2013-06-01 |
110628002848 | 2011-06-28 | BIENNIAL STATEMENT | 2011-06-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State