Name: | LEZOK LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Aug 1983 (41 years ago) |
Entity Number: | 860433 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 443 PARK AVE SOUTH, SUITE 705, NEW YORK, NY, United States, 10016 |
Principal Address: | 443 PARK AVE SO, SUITE 705, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 100
Share Par Value 2
Type PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LEZOK LTD., IDAHO | 4827868 | IDAHO |
Name | Role | Address |
---|---|---|
SHEILA KOZEL | DOS Process Agent | 443 PARK AVE SOUTH, SUITE 705, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
SHEILA KOZEL | Chief Executive Officer | 443 PARK AVE SO, SUITE 705, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2023-08-01 | Address | 443 PARK AVE SO, SUITE 705, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2022-07-12 | 2023-08-01 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 2 |
2022-07-01 | 2022-07-12 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 2 |
2011-08-22 | 2023-08-01 | Address | 443 PARK AVE SOUTH, SUITE 705, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1983-08-09 | 2022-07-01 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 2 |
1983-08-09 | 2011-08-22 | Address | 10 CLUBHOUSE COURT, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801000331 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
220711000069 | 2022-07-11 | BIENNIAL STATEMENT | 2021-08-01 |
110822000757 | 2011-08-22 | CERTIFICATE OF CHANGE | 2011-08-22 |
B009164-4 | 1983-08-09 | CERTIFICATE OF INCORPORATION | 1983-08-09 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State