Search icon

ZACRUTH INC.

Company Details

Name: ZACRUTH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jan 1959 (66 years ago)
Date of dissolution: 31 Dec 1996
Entity Number: 116564
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: 25 EAST MAIN STREET, ROOM 400, ROCHESTER, NY, United States, 14614
Principal Address: 49 KING STREET, ROCHESTER, NY, United States, 14608

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 EAST MAIN STREET, ROOM 400, ROCHESTER, NY, United States, 14614

Chief Executive Officer

Name Role Address
JEREMIAH W. O'CONNELL Chief Executive Officer 4983 CORNISH HEIGHTS PARKWAY, SYRACUSE, NY, United States, 13215

History

Start date End date Type Value
1959-01-21 1994-04-04 Address 25 MAIN STREET EAST, ROOM 400, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
961231000642 1996-12-31 CERTIFICATE OF DISSOLUTION 1996-12-31
940404002640 1994-04-04 BIENNIAL STATEMENT 1994-01-01
B382415-2 1986-07-21 ASSUMED NAME CORP INITIAL FILING 1986-07-21
142636 1959-01-21 CERTIFICATE OF INCORPORATION 1959-01-21

Date of last update: 18 Mar 2025

Sources: New York Secretary of State