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
Name | Role | Address |
---|---|---|
JAROSLAW JOZEFOWICZ | Chief Executive Officer | 1827 POWERS FERRY RD BLDG 5, ATLANTA, GA, United States, 30339 |
Name | Role | Address |
---|---|---|
NOLAN HELLER KAUFFMAN LLP | DOS Process Agent | 80 STATE STREET, 11TH FLOOR, ALBANY, NY, United States, 12207 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
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) |
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 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State