Name: | Z4 CUSTOM TILE AND MARBLE INSTALLATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 2018 (7 years ago) |
Entity Number: | 5427050 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 88 BALDWIN AVE, LOCUST VALLEY, NY, United States, 11560 |
Shares Details
Shares issued 10000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ZSOLT HODOSI | Chief Executive Officer | 88 BALDWIN AVE., LOCUST VALLEY, NY, United States, 11560 |
Start date | End date | Type | Value |
---|---|---|---|
2019-12-13 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-12-13 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-10-17 | 2019-12-13 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2018-10-17 | 2019-12-13 | Address | 88 BALDWIN AVE., LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220930000574 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929003666 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
201113060208 | 2020-11-13 | BIENNIAL STATEMENT | 2020-10-01 |
191213000191 | 2019-12-13 | CERTIFICATE OF CHANGE | 2019-12-13 |
181017010006 | 2018-10-17 | CERTIFICATE OF INCORPORATION | 2018-10-17 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State