ZEDAK CORP.

Name: | ZEDAK CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jan 1986 (39 years ago) |
Entity Number: | 1051667 |
ZIP code: | 10595 |
County: | Westchester |
Place of Formation: | New York |
Address: | 400 COLUMBUS AVE, STE 100S, VALHALLA, NY, United States, 10595 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 400 COLUMBUS AVE, STE 100S, VALHALLA, NY, United States, 10595 |
Name | Role | Address |
---|---|---|
JEFFREY D MOORE | Chief Executive Officer | 400 COLUMBUS AVE, STE 100S, VALHALLA, NY, United States, 10595 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-09 | 2008-01-25 | Address | 400 COLUMBUS AVE, VALHALLA, NY, 10595, 1335, USA (Type of address: Service of Process) |
2004-01-09 | 2008-01-25 | Address | 400 COLUMBUS AVE, VALHALLA, NY, 10595, 1335, USA (Type of address: Chief Executive Officer) |
2004-01-09 | 2008-01-25 | Address | 400 COLUMBUS AVE, VALHALLA, NY, 10595, 1335, USA (Type of address: Principal Executive Office) |
1998-01-23 | 2004-01-09 | Address | 400 COLUMBUS AVE, 2ND FLR, VALHALLA, NY, 10595, 1335, USA (Type of address: Service of Process) |
1998-01-23 | 2004-01-09 | Address | 400 COLUMBUS AVE, 2ND FLR, VALHALLA, NY, 10595, 1335, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080125003070 | 2008-01-25 | BIENNIAL STATEMENT | 2008-01-01 |
060208002490 | 2006-02-08 | BIENNIAL STATEMENT | 2006-01-01 |
040109002727 | 2004-01-09 | BIENNIAL STATEMENT | 2004-01-01 |
030319000040 | 2003-03-19 | CERTIFICATE OF AMENDMENT | 2003-03-19 |
020111002438 | 2002-01-11 | BIENNIAL STATEMENT | 2002-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State