Name: | ZIZOU LIMO INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Sep 2014 (11 years ago) |
Entity Number: | 4637722 |
ZIP code: | 10013 |
County: | Queens |
Place of Formation: | New York |
Address: | 99 HUDSON ST, 5TH FL, NEW YORK, NY, United States, 10013 |
Principal Address: | 99 HUDSON STREET, APT 5-FL, New York, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YASER HAJ | DOS Process Agent | 99 HUDSON ST, 5TH FL, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
YASER HAJ | Chief Executive Officer | 99 HUDSON STREET, APT 5-FL, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-04 | 2025-03-04 | Address | 99 HUDSON STREET, APT 5-FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2021-12-15 | 2025-03-04 | Address | 99 HUDSON ST, 5TH FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2021-12-15 | 2025-03-04 | Address | 49 JARDINE AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
2021-12-14 | 2025-03-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-03-11 | 2021-12-15 | Address | 2555 EAST 22ND STREET 2-FL, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
2018-07-31 | 2021-03-11 | Address | 49 JARDEN AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
2018-07-31 | 2021-12-15 | Address | 49 JARDINE AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
2014-09-17 | 2021-12-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-09-17 | 2018-07-31 | Address | 8200 SHORE FRONT PKWY, #1G, ROCKAWAY BEACH, NY, 11693, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304001569 | 2025-03-04 | BIENNIAL STATEMENT | 2025-03-04 |
211215000359 | 2021-12-14 | CERTIFICATE OF CHANGE BY ENTITY | 2021-12-14 |
210311000601 | 2021-03-11 | CERTIFICATE OF CHANGE | 2021-03-11 |
180731006128 | 2018-07-31 | BIENNIAL STATEMENT | 2016-09-01 |
140917010153 | 2014-09-17 | CERTIFICATE OF INCORPORATION | 2014-09-17 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State