Name: | PJ INTZIN ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 2009 (16 years ago) |
Entity Number: | 3886229 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 212 MONITOR STREET, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PEDRO INTZIN | DOS Process Agent | 212 MONITOR STREET, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
PEDRO INTZIN | Chief Executive Officer | 212 MONITOR STREET, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2019-02-22 | 2020-07-27 | Address | 212 MONITOR STREET, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2017-04-25 | 2019-02-22 | Address | 212 MONITOR ST, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2017-04-25 | 2020-07-27 | Address | 212 MONITOR STREET, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
2012-01-04 | 2017-04-25 | Address | 212 MONITOR ST, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2012-01-04 | 2019-02-22 | Address | 212 MONITOR ST, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200729000446 | 2020-07-29 | CERTIFICATE OF AMENDMENT | 2020-07-29 |
200727060190 | 2020-07-27 | BIENNIAL STATEMENT | 2019-12-01 |
190830000060 | 2019-08-30 | CERTIFICATE OF AMENDMENT | 2019-08-30 |
190222002060 | 2019-02-22 | AMENDMENT TO BIENNIAL STATEMENT | 2017-12-01 |
190124000373 | 2019-01-24 | CERTIFICATE OF AMENDMENT | 2019-01-24 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State