Name: | AMZURA ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Feb 1975 (50 years ago) |
Entity Number: | 361940 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 25 W 43RD ST, SUITE 2, NEW YORK, NY, United States, 10036 |
Principal Address: | 200 N MAIN ST, FREEPORT, NY, United States, 11520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LINDEMANN & LINDEMANN | DOS Process Agent | 25 W 43RD ST, SUITE 2, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
JAVAID RATCHER | Chief Executive Officer | 1833 RELYEA DR, MERRICK, NY, United States, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
2021-12-15 | 2025-01-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1975-02-04 | 2021-12-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1975-02-04 | 2025-01-21 | Address | 25 W 43RD ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250121001967 | 2025-01-21 | BIENNIAL STATEMENT | 2025-01-21 |
180615000035 | 2018-06-15 | ANNULMENT OF DISSOLUTION | 2018-06-15 |
DP-2106666 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
20050812034 | 2005-08-12 | ASSUMED NAME LLC INITIAL FILING | 2005-08-12 |
A211792-4 | 1975-02-04 | CERTIFICATE OF INCORPORATION | 1975-02-04 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State