Name: | ZANIZ CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jan 1987 (38 years ago) |
Date of dissolution: | 15 Mar 2004 |
Entity Number: | 1135340 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | C/O WILLIAM REGEN, 317 MADISON AVE ROOM 708, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ZANIZ JAKUBOWSKI | Chief Executive Officer | C/O WILLIAM REGEN, 317 MADISON AVE ROOM 708, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O WILLIAM REGEN, 317 MADISON AVE ROOM 708, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-23 | 1997-04-16 | Address | 425 EAST 51ST, 10B, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1995-02-23 | 1997-04-16 | Address | 425 EAST 51ST, 10B, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1987-01-09 | 1997-04-16 | Address | 245 EAST 63RD STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040315000092 | 2004-03-15 | CERTIFICATE OF DISSOLUTION | 2004-03-15 |
030319002144 | 2003-03-19 | BIENNIAL STATEMENT | 2003-01-01 |
010205002300 | 2001-02-05 | BIENNIAL STATEMENT | 2001-01-01 |
990305002243 | 1999-03-05 | BIENNIAL STATEMENT | 1999-01-01 |
970416002568 | 1997-04-16 | BIENNIAL STATEMENT | 1997-01-01 |
950223002139 | 1995-02-23 | BIENNIAL STATEMENT | 1994-01-01 |
B444253-3 | 1987-01-09 | CERTIFICATE OF INCORPORATION | 1987-01-09 |
Date of last update: 09 Feb 2025
Sources: New York Secretary of State