Search icon

ZEREGA, LTD.

Company Details

Name: ZEREGA, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Sep 1986 (39 years ago)
Date of dissolution: 15 Apr 2021
Entity Number: 1109657
ZIP code: 12496
County: Greene
Place of Formation: New York
Address: 5351 MAIN STREET, RTE 23, WINDHAM, NY, United States, 12496

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN R. ZEREGA Chief Executive Officer 5351 MAIN STREET, RTE 23, WINDHAM, NY, United States, 12496

DOS Process Agent

Name Role Address
STEVEN R. ZEREGA DOS Process Agent 5351 MAIN STREET, RTE 23, WINDHAM, NY, United States, 12496

History

Start date End date Type Value
1996-09-05 2012-09-14 Address 5351 MAIN STREET, RT 23, WINDHAM, NY, 12496, USA (Type of address: Chief Executive Officer)
1996-09-05 2012-09-14 Address 5351 MAIN STREET, RT 23, WINDHAM, NY, 12496, USA (Type of address: Principal Executive Office)
1996-09-05 2012-09-14 Address 5351 MAIN STREET, RT 23, WINDHAM, NY, 12496, USA (Type of address: Service of Process)
1993-09-30 1996-09-05 Address MAIN STREET, WINDHAM, NY, 12496, USA (Type of address: Chief Executive Officer)
1993-09-30 1996-09-05 Address BELL HILL ROAD, WINDHAM, NY, 12496, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210415000773 2021-04-15 CERTIFICATE OF DISSOLUTION 2021-04-15
141007002023 2014-10-07 BIENNIAL STATEMENT 2014-09-01
120914002219 2012-09-14 BIENNIAL STATEMENT 2012-09-01
100913002273 2010-09-13 BIENNIAL STATEMENT 2010-09-01
080822002799 2008-08-22 BIENNIAL STATEMENT 2008-09-01

USAspending Awards / Financial Assistance

Date:
2011-11-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-89300.00
Total Face Value Of Loan:
0.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State