JZANUS LTD.
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | JZANUS LTD. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 26 Mar 2008 |
Branch of: | JZANUS LTD., NEW YORK (Company Number 1109716) |
Business ALEI: | 0932939 |
Annual report due: | 27 Mar 2009 |
Business address: | 170 JERICHO TURNPIKE, FLORAL PARK, NY, 11001 |
Place of Formation: | NEW YORK |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JOHN SULLIVAN | Officer | 170 JERICHO TURNPIKE, FLORAL PARK, NY, 11001, United States | 25 BROADVIEW AVE., MADISON, NJ, 07940, United States |
HILARY ROLIH | Officer | 170 JERICHO TURNPIKE, FLORAL PARK, NY, 11001, United States | 4 HORSENECK PATH, HUNTINGTON, NY, 11743, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010687869 | 2022-07-20 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010561833 | 2022-04-21 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0003652678 | 2008-03-26 | - | Business Registration | Certificate of Authority | - |
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