TUZAG, INC.

Name: | TUZAG, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 2013 (12 years ago) |
Entity Number: | 4342268 |
ZIP code: | 13027 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 3146 TIMBERLEA LN, BALDWINSVILLE, NY, United States, 13027 |
Shares Details
Shares issued 2000000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
NEAL SOFIAN | Chief Executive Officer | 3449 E. FLORENCE CT., SEATTLE, WA, United States, 98112 |
Name | Role | Address |
---|---|---|
TUZAG, INC. | DOS Process Agent | 3146 TIMBERLEA LN, BALDWINSVILLE, NY, United States, 13027 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2017-01-04 | 2019-01-11 | Address | 3146 TIMBERLEA LN, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer) |
2017-01-04 | 2021-01-08 | Address | 3146 TIMBERLEA LN, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process) |
2015-06-08 | 2017-01-04 | Address | 235 HARRISON ST. MS 40, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
2015-01-30 | 2017-01-04 | Address | 235 HARRISON ST., MS 40, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office) |
2015-01-30 | 2017-01-04 | Address | 235 HARRISON ST., MS 40, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210108060796 | 2021-01-08 | BIENNIAL STATEMENT | 2021-01-01 |
190111060329 | 2019-01-11 | BIENNIAL STATEMENT | 2019-01-01 |
170104006066 | 2017-01-04 | BIENNIAL STATEMENT | 2017-01-01 |
150608000367 | 2015-06-08 | CERTIFICATE OF AMENDMENT | 2015-06-08 |
150130006057 | 2015-01-30 | BIENNIAL STATEMENT | 2015-01-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State