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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25 EAST MAIN STREET, ROOM 400, ROCHESTER, NY, United States, 14614 |
Name | Role | Address |
---|---|---|
JEREMIAH W. O'CONNELL | Chief Executive Officer | 4983 CORNISH HEIGHTS PARKWAY, SYRACUSE, NY, United States, 13215 |
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) |
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