Search icon

K-Z MANAGEMENT CO., INC.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: K-Z MANAGEMENT CO., INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Forfeited
Date Formed: 22 Mar 1993
Branch of: K-Z MANAGEMENT CO., INC., NEW YORK (Company Number 1520151)
Business ALEI: 0283928
Mailing address: 41 PENNY LANE, SCARSDALE, NY, 10583
Place of Formation: NEW YORK

Agent

Name Role
PRENTICE-HALL CORPORATION SYSTEM, INC. THE Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010478081 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0006953561 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006947682 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006600749 2019-07-18 - Administrative Dissolution Certificate of Dissolution/Revocation -
0006446341 2019-03-11 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0002535045 2003-02-18 2003-02-18 Change of Agent Address Agent Address Change -
0001853158 1998-06-15 1998-06-15 Change of Agent Address Agent Address Change -
0000502940 1993-03-22 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information