Z1 NEW YORK INC.

Name: | Z1 NEW YORK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 May 2010 (15 years ago) |
Entity Number: | 3949933 |
ZIP code: | 11968 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 75 MAIN STREET, SOTHAMPTON, NY, United States, 11968 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ZEYNEL ERDEM | Chief Executive Officer | 75 MAIN STREET, SOTHAMPTON, NY, United States, 11968 |
Name | Role | Address |
---|---|---|
ZEYNEL ERDEM | DOS Process Agent | 75 MAIN STREET, SOTHAMPTON, NY, United States, 11968 |
Name | Role | Address |
---|---|---|
GARTH MOLANDER, ESQ. | Agent | 4875 SUNRISE HWY., SUITE 300, BOHEMIA, NY, 11716 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-22-103743 | Alcohol sale | 2024-07-24 | 2024-07-24 | 2026-07-31 | 75 MAIN ST, SOUTHAMPTON, New York, 11968 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-10 | 2023-12-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-05-14 | 2023-04-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201221060444 | 2020-12-21 | BIENNIAL STATEMENT | 2020-05-01 |
100616000957 | 2010-06-16 | CERTIFICATE OF CHANGE | 2010-06-16 |
100514000296 | 2010-05-14 | CERTIFICATE OF INCORPORATION | 2010-05-14 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State