Name: | ZOURAS ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 1974 (51 years ago) |
Entity Number: | 354165 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | 75 BROADWAY, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 75 BROADWAY, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
PHILIP ZOUROS | Chief Executive Officer | 75 BROADWAY, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-03 | 1993-12-09 | Address | 75 BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office) |
1974-10-18 | 1993-12-09 | Address | 75 BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101105002155 | 2010-11-05 | BIENNIAL STATEMENT | 2010-10-01 |
20090105038 | 2009-01-05 | ASSUMED NAME CORP DISCONTINUANCE | 2009-01-05 |
081029002790 | 2008-10-29 | BIENNIAL STATEMENT | 2008-10-01 |
20061207054 | 2006-12-07 | ASSUMED NAME CORP INITIAL FILING | 2006-12-07 |
061101002435 | 2006-11-01 | BIENNIAL STATEMENT | 2006-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State