Name: | RO-ZAP ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Sep 1982 (43 years ago) |
Entity Number: | 793225 |
ZIP code: | 12803 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 170 SARATOGA AVE., SOUTH GLENS FALLS, NY, United States, 12803 |
Principal Address: | 170 SARATOGA AVENUE, SOUTH GLENS FALLS, NY, United States, 12803 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RO-ZAP ENTERPRISES, INC. | DOS Process Agent | 170 SARATOGA AVE., SOUTH GLENS FALLS, NY, United States, 12803 |
Name | Role | Address |
---|---|---|
LEONARD ROMEO | Chief Executive Officer | 170 SARATOGA AVE, SOUTH GLENS FALLS, NY, United States, 12803 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-22 | 2024-11-22 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
2024-11-22 | 2024-11-22 | Address | 170 SARATOGA AVE, SOUTH GLENS FALLS, NY, 12803, USA (Type of address: Chief Executive Officer) |
2024-11-22 | 2024-12-11 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
2014-12-22 | 2024-11-22 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
2004-11-01 | 2024-11-22 | Address | 170 SARATOGA AVE, SOUTH GLENS FALLS, NY, 12803, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241122001891 | 2024-11-22 | BIENNIAL STATEMENT | 2024-11-22 |
221012000662 | 2022-10-12 | BIENNIAL STATEMENT | 2022-09-01 |
210511060573 | 2021-05-11 | BIENNIAL STATEMENT | 2020-09-01 |
160902006594 | 2016-09-02 | BIENNIAL STATEMENT | 2016-09-01 |
141222000031 | 2014-12-22 | CERTIFICATE OF AMENDMENT | 2014-12-22 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State