Search icon

ZIGANA INC.

Company Details

Name: ZIGANA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 2010 (15 years ago)
Entity Number: 3940798
ZIP code: 10016
County: Queens
Place of Formation: New York
Address: 275 MADISON AVENUE, Suite 1905, NEW YORK, NY, United States, 10016
Principal Address: 54 W. 39th Street, Floor 5, New York, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
D1KNFTFLP7L6 2025-02-07 54 W 39TH ST, FL 5, NEW YORK, NY, 10018, 2071, USA 1617 3RD AVENUE, UNIT 286150, NEW YORK, NY, 10128, 9405, USA

Business Information

Doing Business As EAGLE GUARD SECURITY & LOCKSMITH
URL www.eagleguardsecurity.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-02-26
Initial Registration Date 2021-01-07
Entity Start Date 2010-05-21
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 336310, 561612, 561613, 561621, 561622, 811490
Product and Service Codes 5660, 6350, 6710, 6720, DG11, DJ01, DJ10, J063, K063, L063, N063, R430, S206, S211

Points of Contacts

Electronic Business
Title PRIMARY POC
Name STEVEN BROULIS
Role OFFICE MANAGER
Address 1617 3RD AVE., #286150, NEW YORK, NY, 10128, 9405, USA
Government Business
Title PRIMARY POC
Name CAN ERBILGIN
Role PRESIDENT
Address 1617 3RD AVENUE, #286150, NEW YORK, NY, 10128, 9405, USA
Title ALTERNATE POC
Name CAN ERBILGIN
Role PRESIDENT
Address 1617 3RD AVENUE, #286150, NEW YORK, NY, 10128, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
COHEN SCHNEIDER LAW, P.C. DOS Process Agent 275 MADISON AVENUE, Suite 1905, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
CAN (JON) ERBILGIN Chief Executive Officer 1617 THIRD AVENUE, #286150, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2024-03-08 2024-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-16 2024-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-04-23 2024-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-04-23 2024-03-13 Address 275 MADISON AVENUE SUITE 617, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240313004018 2024-03-13 BIENNIAL STATEMENT 2024-03-13
100423000322 2010-04-23 CERTIFICATE OF INCORPORATION 2010-04-23

Date of last update: 16 Jan 2025

Sources: New York Secretary of State