ZERO HACKING CORP.

Name: | ZERO HACKING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jan 1988 (38 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1227976 |
ZIP code: | 10312 |
County: | New York |
Place of Formation: | New York |
Address: | 1769 ARTHUR KILL ROAD, STATEN ISLAND, NY, United States, 10312 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1769 ARTHUR KILL ROAD, STATEN ISLAND, NY, United States, 10312 |
Name | Role | Address |
---|---|---|
JOE BOUTON | Chief Executive Officer | 1769 ARTHUR KILL ROAD, STATEN ISLAND, NY, United States, 10312 |
Start date | End date | Type | Value |
---|---|---|---|
2004-02-06 | 2007-07-31 | Address | 662 TENTH AVE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1988-01-19 | 2004-02-06 | Address | 287 10TH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2110355 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
080108002908 | 2008-01-08 | BIENNIAL STATEMENT | 2008-01-01 |
070731000263 | 2007-07-31 | CERTIFICATE OF CHANGE | 2007-07-31 |
060307002900 | 2006-03-07 | BIENNIAL STATEMENT | 2006-01-01 |
040206002816 | 2004-02-06 | BIENNIAL STATEMENT | 2004-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State