Search icon

ZYDYCO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ZYDYCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 1985 (40 years ago)
Entity Number: 1038338
ZIP code: 70118
County: New York
Place of Formation: New York
Principal Address: C/O ANNE C. BEDERKA, 600 THIRD AVENUE-11TH FLOOR, NEW YORK, NY, United States, 10016
Address: 515 Hillary Street, 11TH FLOOR, New Orleans, LA, United States, 70118

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KARLA R. PRATT Chief Executive Officer C/O ANNE C. BEDERKA, 600 THIRD AVENUE-11TH FLOOR, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
C/O ANNE C. BEDERKA, ESQ. DOS Process Agent 515 Hillary Street, 11TH FLOOR, New Orleans, LA, United States, 70118

History

Start date End date Type Value
2024-05-17 2024-05-17 Address C/O ANNE C. BEDERKA, 600 THIRD AVENUE-11TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2020-06-15 2024-05-17 Address C/O ANNE C. BEDERKA, 600 THIRD AVENUE-11TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2020-06-15 2024-05-17 Address 600 THIRD AVENUE, 11TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1993-11-18 2020-06-15 Address C/O CAVARICCI & WHITE LTD, 120 EAST 56TH ST STE 1150, NEW YORK, NY, 10022, 3607, USA (Type of address: Principal Executive Office)
1993-11-18 2020-06-15 Address 488 MADISON AVENUE, 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240517002921 2024-05-17 BIENNIAL STATEMENT 2024-05-17
200615060406 2020-06-15 BIENNIAL STATEMENT 2019-11-01
991122002721 1999-11-22 BIENNIAL STATEMENT 1999-11-01
971106002127 1997-11-06 BIENNIAL STATEMENT 1997-11-01
931118002682 1993-11-18 BIENNIAL STATEMENT 1993-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State