Search icon

LEZOK LTD.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of LEZOK LTD., IDAHO 4827868 IDAHO

DOS Process Agent

Name Role Address
SHEILA KOZEL DOS Process Agent 443 PARK AVE SOUTH, SUITE 705, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
SHEILA KOZEL Chief Executive Officer 443 PARK AVE SO, SUITE 705, NEW YORK, NY, United States, 10016

History

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)

Filings

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