Search icon

ZIZKA

Company Details

Name: ZIZKA
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 1987 (38 years ago)
Entity Number: 1193199
ZIP code: 10005
County: Westchester
Place of Formation: Delaware
Foreign Legal Name: C.T. SUB VI, INC.
Fictitious Name: ZIZKA
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
1999-10-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1987-08-10 1999-10-13 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1987-08-10 1999-10-13 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-16322 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-16323 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
991013000025 1999-10-13 CERTIFICATE OF CHANGE 1999-10-13
B531388-4 1987-08-10 APPLICATION OF AUTHORITY 1987-08-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9807733 Trademark 1998-12-17 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 9
Filing Date 1998-12-17
Termination Date 1999-04-19
Section 1121

Parties

Name ZIZKA
Role Plaintiff
Name ART LORIA PRODUCTION,
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State