Name: | KRAZY FOR KAZU'S, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Nov 2006 (18 years ago) |
Entity Number: | 3435547 |
ZIP code: | 33416 |
County: | New York |
Place of Formation: | New York |
Address: | 7431 34TH W ATLANTIC AVE, STE 104, DELRAY BEACH, FL, United States, 33416 |
Principal Address: | 36 SAND RD, FALLS VILLAGE, CT, United States, 06031 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | KRAZY FOR KAZU'S, INC., CONNECTICUT | 1010256 | CONNECTICUT |
Name | Role | Address |
---|---|---|
KAZUHIRO HIDAKA | Chief Executive Officer | 36 SAND RD, FALLS VILLAGE, CT, United States, 06031 |
Name | Role | Address |
---|---|---|
IRVIN E BLOOM CPA | DOS Process Agent | 7431 34TH W ATLANTIC AVE, STE 104, DELRAY BEACH, FL, United States, 33416 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-08 | 2012-11-29 | Address | 36 SAND RD, FALLS VILLAGE, CT, 06031, USA (Type of address: Chief Executive Officer) |
2006-11-09 | 2012-11-29 | Address | C/O IRWIN BLOOM, CPA, 230 PARK AVENUE - STE.422, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121129002068 | 2012-11-29 | BIENNIAL STATEMENT | 2012-11-01 |
101208002549 | 2010-12-08 | BIENNIAL STATEMENT | 2010-11-01 |
061109000723 | 2006-11-09 | CERTIFICATE OF INCORPORATION | 2006-11-09 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State