Entity Number 4700628
Status Active
NameAZA INT CORPORATION
CountyNew York
Date of registration 27 Jan 2015 (10 years ago) 27 Jan 2015
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 200 LIBERTY STREET, 27TH FLOOR, NEW YORK, NY, United States, 10281
Address ZIP code 10281
Principal Address C/O REINHARDT LLP,, 200 LIBERTY STREET 27TH FLOOR, NEW YORK, NY, United States, 10281
Principal Address ZIP code 10281
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
AZA INT CORPORATION 401(K) PROFIT SHARING PLAN & TRUST
2022
473104054
2023-06-01
AZA INT CORPORATION
3
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 2123109311 |
Plan sponsor’s address | 2701 QUEENS PLZ N, FL 13, LONG ISLAND CITY, NY, 11101 |
Signature of
Role | Plan administrator |
Date | 2023-06-01 |
Name of individual signing | FRANCESCA |
AZA INT CORPORATION 401(K) PROFIT SHARING PLAN & TRUST
2021
473104054
2022-04-18
AZA INT CORPORATION
3
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 2123109311 |
Plan sponsor’s address | 2701 QUEENS PLZ N, FL 13, LONG ISLAND CITY, NY, 11101 |
Signature of
Role | Plan administrator |
Date | 2022-04-18 |
Name of individual signing | EDWARD ROJAS |
AZA INT CORPORATION 401(K) PROFIT SHARING PLAN & TRUST
2020
473104054
2021-04-20
AZA INT CORPORATION
2
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 2123109311 |
Plan sponsor’s address | 184 EAST 7TH STREET, NEW YORK, NY, 10022 |
Signature of
Role | Plan administrator |
Date | 2021-04-20 |
Name of individual signing | EDWARD ROJAS |
AZA INT CORPORATION 401(K) PROFIT SHARING PLAN & TRUST
2019
473104054
2020-04-10
AZA INT CORPORATION
2
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 2123109311 |
Plan sponsor’s address | 184 EAST 7TH STREET, NEW YORK, NY, 10022 |
Signature of
Role | Plan administrator |
Date | 2020-04-10 |
Name of individual signing | EDWARD ROJAS |
AZA INT CORPORATION 401 K PROFIT SHARING PLAN TRUST
2018
473104054
2019-06-03
AZA INT CORPORATION
1
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 2123109311 |
Plan sponsor’s address | 184 EAST 7TH STREET, NEW YORK, NY, 10022 |
Plan administrator’s name and address
Administrator’s EIN | 264477125 |
Plan administrator’s name | 401K GENERATION |
Plan administrator’s address | 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746 |
Administrator’s telephone number | 8669985879 |
Signature of
Role | Plan administrator |
Date | 2019-06-03 |
Name of individual signing | EDWARD ROJAS |
C/O REINHARDT LLP
Agent
200 LIBERTY STREET, 27TH FLOOR, NEW YORK, NY, 10281
C/O REINHARDT LLP
DOS Process Agent
200 LIBERTY STREET, 27TH FLOOR, NEW YORK, NY, United States, 10281
FRANCESCO GIOVINE
Chief Executive Officer
184 EAST 7TH STREET, NEW YORK, NY, United States, 10009
2022-02-24
2023-01-31
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-05-01
2021-01-21
Address
200 LIBERTY STREET, 27TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Service of Process)
2017-01-17
2018-05-01
Address
44 WALL STREET 10TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-01-17
2018-01-02
Address
C/O REINHARDT LLP, 44 WALL ST., 10TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2016-02-18
2018-05-01
Address
REINHARDT LLP, 44 WALL STREET 10TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-02-18
2017-01-17
Address
44 WALL STREET 10TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-01-27
2016-02-18
Address
45 ROCKEFELLER PLAZA STE 2000, NEW YORK, NY, 10111, USA (Type of address: Registered Agent)
2015-01-27
2022-02-24
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-01-27
2016-02-18
Address
45 ROCKEFELLER CENTER STE 2000, NEW YORK, NY, 10111, USA (Type of address: Service of Process)
230127000100
2023-01-27
BIENNIAL STATEMENT
2023-01-01
210121060372
2021-01-21
BIENNIAL STATEMENT
2021-01-01
190116060640
2019-01-16
BIENNIAL STATEMENT
2019-01-01
180501000868
2018-05-01
CERTIFICATE OF CHANGE
2018-05-01
180102002061
2018-01-02
AMENDMENT TO BIENNIAL STATEMENT
2017-01-01
170117006441
2017-01-17
BIENNIAL STATEMENT
2017-01-01
160218000321
2016-02-18
CERTIFICATE OF CHANGE
2016-02-18
150127010073
2015-01-27
CERTIFICATE OF INCORPORATION
2015-01-27
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts