Search icon

AZA INT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: AZA INT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 2015 (10 years ago)
Entity Number: 4700628
ZIP code: 10281
County: New York
Place of Formation: New York
Address: 200 LIBERTY STREET, 27TH FLOOR, NEW YORK, NY, United States, 10281
Principal Address: C/O REINHARDT LLP,, 200 LIBERTY STREET 27TH FLOOR, NEW YORK, NY, United States, 10281

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C/O REINHARDT LLP Agent 200 LIBERTY STREET, 27TH FLOOR, NEW YORK, NY, 10281

DOS Process Agent

Name Role Address
C/O REINHARDT LLP DOS Process Agent 200 LIBERTY STREET, 27TH FLOOR, NEW YORK, NY, United States, 10281

Chief Executive Officer

Name Role Address
FRANCESCO GIOVINE Chief Executive Officer 184 EAST 7TH STREET, NEW YORK, NY, United States, 10009

Form 5500 Series

Employer Identification Number (EIN):
473104054
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-30 2025-05-30 Address 184 EAST 7TH STREET, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2025-01-07 2025-01-07 Address 184 EAST 7TH STREET, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2025-01-07 2025-05-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-07 2025-05-30 Address 184 EAST 7TH STREET, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2025-01-07 2025-05-30 Address 200 LIBERTY STREET, 27TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250530021434 2025-05-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-05-29
250107000815 2025-01-07 BIENNIAL STATEMENT 2025-01-07
230127000100 2023-01-27 BIENNIAL STATEMENT 2023-01-01
210121060372 2021-01-21 BIENNIAL STATEMENT 2021-01-01
190116060640 2019-01-16 BIENNIAL STATEMENT 2019-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State