Name: | P.J.Z. ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Apr 1982 (43 years ago) |
Date of dissolution: | 12 Oct 2023 |
Entity Number: | 764556 |
ZIP code: | 12446 |
County: | Ulster |
Place of Formation: | New York |
Address: | 434 CHERRYTOWN RD, KERHONKSON, NY, United States, 12446 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL ZANOLINI | Chief Executive Officer | 434 CHERRYTOWN RD, KERHONKSON, NY, United States, 12446 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 434 CHERRYTOWN RD, KERHONKSON, NY, United States, 12446 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-06 | 2023-10-12 | Address | 434 CHERRYTOWN RD, KERHONKSON, NY, 12446, USA (Type of address: Chief Executive Officer) |
1996-05-06 | 2023-10-12 | Address | 434 CHERRYTOWN RD, KERHONKSON, NY, 12446, USA (Type of address: Service of Process) |
1992-11-06 | 1996-05-06 | Address | RD 2, BOX 916, KERHONKSON, NY, 12446, 9655, USA (Type of address: Principal Executive Office) |
1992-11-06 | 1996-05-06 | Address | RD 2, BOX 916, KERHONKSON, NY, 12446, 9655, USA (Type of address: Chief Executive Officer) |
1992-11-06 | 1996-05-06 | Address | RD 2, BOX 916, KERHONKSON, NY, 12446, 9655, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231012002110 | 2023-04-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-23 |
200402060328 | 2020-04-02 | BIENNIAL STATEMENT | 2020-04-01 |
180409006090 | 2018-04-09 | BIENNIAL STATEMENT | 2018-04-01 |
160405006891 | 2016-04-05 | BIENNIAL STATEMENT | 2016-04-01 |
140416006133 | 2014-04-16 | BIENNIAL STATEMENT | 2014-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State