Name: | ZCA MINES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Aug 1987 (37 years ago) |
Entity Number: | 1195272 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 110 E. 59TH ST., 34TH FL., NEW YORK, NY, United States, 10022 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
WILLIAM E. FLAHERTY | Chief Executive Officer | 110 EAST 59TH STREET, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1993-10-08 | 2000-01-26 | Address | % TAX DEPARTMENT, 320 OLD BRIARCLIFF ROAD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Principal Executive Office) |
1993-04-30 | 1993-10-08 | Address | 110 EAST 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1987-08-18 | 1999-09-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1987-08-18 | 1999-09-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-16342 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-16341 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
010910002409 | 2001-09-10 | BIENNIAL STATEMENT | 2001-08-01 |
000126002017 | 2000-01-26 | BIENNIAL STATEMENT | 1999-08-01 |
990927001305 | 1999-09-27 | CERTIFICATE OF CHANGE | 1999-09-27 |
931008002082 | 1993-10-08 | BIENNIAL STATEMENT | 1993-08-01 |
930430002151 | 1993-04-30 | BIENNIAL STATEMENT | 1992-08-01 |
920219000215 | 1992-02-19 | CERTIFICATE OF AMENDMENT | 1992-02-19 |
B534326-4 | 1987-08-18 | APPLICATION OF AUTHORITY | 1987-08-18 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State