Search icon

KAZI VENTURES INC.

Company Details

Name: KAZI VENTURES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 May 2006 (19 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 3356649
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 150-51 86TH AVE, JAMAICA, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150-51 86TH AVE, JAMAICA, NY, United States, 11432

Chief Executive Officer

Name Role Address
KAZI M ASHRAF Chief Executive Officer 150-51 86TH AVE, JAMAICA, NY, United States, 11432

History

Start date End date Type Value
2008-09-16 2010-06-08 Address 150-51 86TH AVE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2006-05-03 2008-09-16 Address SARWOR KHAN, 35-50 75TH ST 3B, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2002615 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
100608002716 2010-06-08 BIENNIAL STATEMENT 2010-05-01
080916002652 2008-09-16 BIENNIAL STATEMENT 2008-05-01
080813000011 2008-08-13 CERTIFICATE OF AMENDMENT 2008-08-13
060503000226 2006-05-03 CERTIFICATE OF INCORPORATION 2006-05-03

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3578106004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient KAZI VENTURES INC.
Recipient Name Raw KAZI VENTURES INC.
Recipient Address 223 VARICK AVE, BROOKLYN, KINGS, NEW YORK, 11237-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 50000.00
Link View Page

Date of last update: 28 Mar 2025

Sources: New York Secretary of State