Search icon

ZANIZ CORP.

Company Details

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

Chief Executive Officer

Name Role Address
ZANIZ JAKUBOWSKI Chief Executive Officer C/O WILLIAM REGEN, 317 MADISON AVE ROOM 708, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O WILLIAM REGEN, 317 MADISON AVE ROOM 708, NEW YORK, NY, United States, 10017

History

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)

Filings

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