Name: | ZON CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Dec 2017 (7 years ago) |
Entity Number: | 5252819 |
ZIP code: | 11204 |
County: | Kings |
Place of Formation: | New York |
Address: | 2111 59th st, BROOKLYN, NY, United States, 11204 |
Principal Address: | 223 QUAKER RD, Pomona, NY, United States, 10970 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2111 59th st, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
JOSEPH LANDAU | Chief Executive Officer | 223 QUAKER RD, POMONA, NY, United States, 10970 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-18 | 2024-10-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-13 | 2024-04-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-13 | 2024-02-13 | Address | 223 QUAKER RD, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer) |
2017-12-19 | 2024-02-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-12-19 | 2024-02-13 | Address | 1537 50TH ST, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240213003791 | 2024-02-13 | BIENNIAL STATEMENT | 2024-02-13 |
211101003468 | 2021-11-01 | BIENNIAL STATEMENT | 2021-11-01 |
171219010275 | 2017-12-19 | CERTIFICATE OF INCORPORATION | 2017-12-19 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State