Search icon

PIRUZ ENTERPRISES INC.

Headquarter

Company Details

Name: PIRUZ ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 May 1985 (40 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 994106
ZIP code: 10013
County: New York
Place of Formation: New York
Principal Address: 237 WEST 35TH ST, NEW YORK, NY, United States, 10001
Address: 401 BROADWAY, SUITE 2404, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MANUCHER HEDVAT Chief Executive Officer 2275 BROADWAY, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 401 BROADWAY, SUITE 2404, NEW YORK, NY, United States, 10013

Links between entities

Type:
Headquarter of
Company Number:
0537514
State:
CONNECTICUT

History

Start date End date Type Value
1993-10-18 1997-05-22 Address 2275 BROADWAY, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
1993-09-28 1993-10-18 Address 2275 BROADWAY, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1993-09-28 1993-10-18 Address 2275 BROADWAY, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
1985-05-02 1993-09-28 Address 401 BROADWAY, SUITE 2404, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1744886 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
010525002142 2001-05-25 BIENNIAL STATEMENT 2001-05-01
990702002254 1999-07-02 BIENNIAL STATEMENT 1999-05-01
970522002640 1997-05-22 BIENNIAL STATEMENT 1997-05-01
931018002100 1993-10-18 BIENNIAL STATEMENT 1992-05-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State