Search icon

ZEBRA STUDIOS INC.

Company Details

Name: ZEBRA STUDIOS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 1987 (38 years ago)
Date of dissolution: 31 Dec 2009
Entity Number: 1158293
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: 777 THIRD AVE, ATTN:TAX DEPT, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
LYNN O'CONNOR VOS Chief Executive Officer 114 FIFTH AVE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1999-03-26 2001-04-06 Address 777 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1997-04-22 1999-03-26 Address 777 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1997-04-22 1999-09-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-04-22 2001-04-06 Address TAX DEPT, 777 3RD AVE 3RD FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1994-03-23 1999-09-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
091231000329 2009-12-31 CERTIFICATE OF MERGER 2009-12-31
090407002260 2009-04-07 BIENNIAL STATEMENT 2009-03-01
070417002923 2007-04-17 BIENNIAL STATEMENT 2007-03-01
050525002771 2005-05-25 BIENNIAL STATEMENT 2005-03-01
030401003033 2003-04-01 BIENNIAL STATEMENT 2003-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State