Name: | ZAMI INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Nov 2008 (17 years ago) |
Entity Number: | 3745915 |
ZIP code: | 11223 |
County: | Kings |
Place of Formation: | New York |
Address: | 1840 McDonald Ave, BROOKLYN, NY, United States, 11223 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MOISE ZAMI | Chief Executive Officer | 1840 MCDONALD AVE, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1840 McDonald Ave, BROOKLYN, NY, United States, 11223 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-31 | 2024-12-31 | Address | 707 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
2011-07-15 | 2024-12-31 | Address | 707 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
2008-11-21 | 2024-12-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-11-21 | 2024-12-31 | Address | 707 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241231002625 | 2024-12-31 | BIENNIAL STATEMENT | 2024-12-31 |
181115006521 | 2018-11-15 | BIENNIAL STATEMENT | 2018-11-01 |
161128006213 | 2016-11-28 | BIENNIAL STATEMENT | 2016-11-01 |
141124006453 | 2014-11-24 | BIENNIAL STATEMENT | 2014-11-01 |
110715002382 | 2011-07-15 | BIENNIAL STATEMENT | 2010-11-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State