Search icon

RZ SMOKE INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: RZ SMOKE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 2016 (9 years ago)
Entity Number: 4963466
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 412 HILLSIDE AVE, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MAJID RASOOL Agent 412 HILLSIDE AVE, NEW HYDE PARK, NY, 11040

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 412 HILLSIDE AVE, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
MAJID RASOOL Chief Executive Officer 412 HILLSIDE AVE, NEW HYDE PARK, NY, United States, 11040

Links between entities

Type:
Headquarter of
Company Number:
2929401
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
1328896
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2024-01-18 2024-01-18 Address 412 HILLSIDE AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2024-01-18 2024-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-10-01 2024-01-18 Address 412 HILLSIDE AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2018-03-01 2024-01-18 Address 412 HILLSIDE AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2018-03-01 2024-01-18 Address 412 HILLSIDE AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240118003485 2024-01-18 BIENNIAL STATEMENT 2024-01-18
191001060225 2019-10-01 BIENNIAL STATEMENT 2018-06-01
180301000303 2018-03-01 CERTIFICATE OF CHANGE 2018-03-01
160615010185 2016-06-15 CERTIFICATE OF INCORPORATION 2016-06-15

USAspending Awards / Financial Assistance

Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State