Search icon

RZ PROPERTIES INC.

Company Details

Name: RZ PROPERTIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Apr 2008 (17 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 3656201
ZIP code: 10029
County: Kings
Place of Formation: New York
Address: 153 E 110TH ST, PO BOX 12020, NEW YORK, NY, United States, 10029
Principal Address: 247 PROSPECT AVE, 4F, BROOKLYN, NY, United States, 11215

Contact Details

Phone +1 917-225-9118

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAFAEL AZULAY DOS Process Agent 153 E 110TH ST, PO BOX 12020, NEW YORK, NY, United States, 10029

Chief Executive Officer

Name Role Address
RAFAEL AZULAY Chief Executive Officer 247 PROSPECT AVE, 4F, BROOKLYN, NY, United States, 11215

Licenses

Number Status Type Date End date
1332963-DCA Inactive Business 2009-09-16 2011-06-30

History

Start date End date Type Value
2008-04-09 2010-04-16 Address 247 PROSPECT AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2249083 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
100416002474 2010-04-16 BIENNIAL STATEMENT 2010-04-01
080409000467 2008-04-09 CERTIFICATE OF INCORPORATION 2008-04-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
977650 LICENSE INVOICED 2009-09-16 100 Home Improvement Contractor License Fee
977652 TRUSTFUNDHIC INVOICED 2009-09-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
977651 FINGERPRINT INVOICED 2009-09-14 75 Fingerprint Fee

Date of last update: 28 Mar 2025

Sources: New York Secretary of State