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
Name | Role | Address |
---|---|---|
RAFAEL AZULAY | DOS Process Agent | 153 E 110TH ST, PO BOX 12020, NEW YORK, NY, United States, 10029 |
Name | Role | Address |
---|---|---|
RAFAEL AZULAY | Chief Executive Officer | 247 PROSPECT AVE, 4F, BROOKLYN, NY, United States, 11215 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1332963-DCA | Inactive | Business | 2009-09-16 | 2011-06-30 |
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) |
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 |
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