Name: | COZIR CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jan 1985 (40 years ago) |
Entity Number: | 970796 |
ZIP code: | 11724 |
County: | Nassau |
Place of Formation: | New York |
Address: | 16 TITUS LANE, COLD SPRING HARBOR, NY, United States, 11724 |
Principal Address: | 223 WALL ST, #162, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT SPARLIN | Chief Executive Officer | 426 WYTHE AVE, BROOKLYN, NY, United States, 11249 |
Name | Role | Address |
---|---|---|
COZIR BUSINESS INCORPORATED | DOS Process Agent | 16 TITUS LANE, COLD SPRING HARBOR, NY, United States, 11724 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-16 | 2025-05-16 | Address | 223 WALL ST, #162, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2024-05-24 | 2025-05-15 | Shares | Share type: NO PAR VALUE, Number of shares: 300, Par value: 0 |
2024-05-24 | 2024-05-24 | Address | 426 WYTHE AVE, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer) |
2024-05-24 | 2024-05-24 | Address | 223 WALL ST, #162, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2024-05-24 | 2025-05-16 | Address | 426 WYTHE AVE, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250516000414 | 2025-05-15 | CERTIFICATE OF CHANGE BY ENTITY | 2025-05-15 |
240524003626 | 2024-05-24 | BIENNIAL STATEMENT | 2024-05-24 |
210111060013 | 2021-01-11 | BIENNIAL STATEMENT | 2021-01-01 |
170301006169 | 2017-03-01 | BIENNIAL STATEMENT | 2017-01-01 |
150303006561 | 2015-03-03 | BIENNIAL STATEMENT | 2015-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State