PAZ SYSTEMS, INC.

Name: | PAZ SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 1985 (40 years ago) |
Entity Number: | 965555 |
ZIP code: | 11701 |
County: | Nassau |
Place of Formation: | New York |
Address: | 607 ALBANY AVENUE, NORTH AMITYVILLE, NY, United States, 11701 |
Principal Address: | 6 W Mall Drive, Huntgington, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 607 ALBANY AVENUE, NORTH AMITYVILLE, NY, United States, 11701 |
Name | Role | Address |
---|---|---|
VALERIA R PAZ | Chief Executive Officer | 607 ALBANY AVENUE, NORTH AMITYVILLE, NY, United States, 11701 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-15 | 2025-01-15 | Address | 607 ALBANY AVENUE, NORTH AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
2016-08-26 | 2025-01-15 | Address | 607 ALBANY AVENUE, NORTH AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
2016-08-26 | 2025-01-15 | Address | 607 ALBANY AVENUE, NORTH AMITYVILLE, NY, 11701, USA (Type of address: Service of Process) |
1997-03-18 | 2016-08-26 | Address | 140 FLORIDA ST, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
1993-04-13 | 2016-08-26 | Address | 140 FLORIDA STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250115003344 | 2025-01-15 | BIENNIAL STATEMENT | 2025-01-15 |
160826002001 | 2016-08-26 | BIENNIAL STATEMENT | 2015-01-01 |
030221002574 | 2003-02-21 | BIENNIAL STATEMENT | 2003-01-01 |
010129002599 | 2001-01-29 | BIENNIAL STATEMENT | 2001-01-01 |
990301002342 | 1999-03-01 | BIENNIAL STATEMENT | 1999-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State