Search icon

TZMO USA, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TZMO USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 2007 (18 years ago)
Entity Number: 3601412
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, 11TH FLOOR, ALBANY, NY, United States, 12207
Principal Address: 1827 POWERS FERRY RD BLDG 5, ATLANTA, GA, United States, 30339

Shares Details

Shares issued 45500

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
JAROSLAW JOZEFOWICZ Chief Executive Officer 1827 POWERS FERRY RD BLDG 5, ATLANTA, GA, United States, 30339

DOS Process Agent

Name Role Address
NOLAN HELLER KAUFFMAN LLP DOS Process Agent 80 STATE STREET, 11TH FLOOR, ALBANY, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
1465385
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
000-375-368
State:
Alabama
Alabama profile:
Type:
Headquarter of
Company Number:
F19000001404
State:
FLORIDA
FLORIDA profile:
Type:
Headquarter of
Company Number:
CORP_74144276
State:
ILLINOIS
ILLINOIS profile:

Unique Entity ID

Unique Entity ID:
KE11PFL1WCJ7
CAGE Code:
92DW3
UEI Expiration Date:
2026-02-26

Business Information

Division Name:
TZMO USA, INC.
Activation Date:
2025-02-27
Initial Registration Date:
2021-06-15

History

Start date End date Type Value
2023-12-06 2023-12-06 Address 1827 POWERS FERRY RD BLDG 5, ATLANTA, GA, 30339, USA (Type of address: Chief Executive Officer)
2023-08-28 2023-08-28 Address 1827 POWERS FERRY RD BLDG 5, ATLANTA, GA, 30339, USA (Type of address: Chief Executive Officer)
2023-08-28 2023-12-06 Shares Share type: PAR VALUE, Number of shares: 45500, Par value: 100
2023-08-28 2023-12-06 Address 1827 POWERS FERRY RD BLDG 5, ATLANTA, GA, 30339, USA (Type of address: Chief Executive Officer)
2023-08-28 2023-12-06 Address 80 STATE STREET, 11TH FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231206001332 2023-12-06 BIENNIAL STATEMENT 2023-12-01
230828002614 2023-08-28 CERTIFICATE OF AMENDMENT 2023-08-28
220107001648 2022-01-07 BIENNIAL STATEMENT 2022-01-07
201221000158 2020-12-21 CERTIFICATE OF AMENDMENT 2020-12-21
191202060336 2019-12-02 BIENNIAL STATEMENT 2019-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State