Name: | ZJS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Mar 1988 (37 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 1249253 |
ZIP code: | 11770 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1221 IVY WALK, SEAVIEW, NY, United States, 11770 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM SVNGOS | Chief Executive Officer | PO BOX 323, OCEAN BEACH, NY, United States, 11770 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1221 IVY WALK, SEAVIEW, NY, United States, 11770 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-07 | 2002-05-16 | Address | 293 MAPLE STREET, ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer) |
1993-09-07 | 2002-05-16 | Address | 293 MAPLE STREET, ISLIP, NY, 11751, USA (Type of address: Principal Executive Office) |
1993-09-07 | 2002-05-16 | Address | 293 MAPLE STREET, ISLIP, NY, 11751, USA (Type of address: Service of Process) |
1988-03-31 | 1993-09-07 | Address | 293 MAPLE ST., ISLIP, NY, 11751, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1832776 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
060407002614 | 2006-04-07 | BIENNIAL STATEMENT | 2006-03-01 |
040316002681 | 2004-03-16 | BIENNIAL STATEMENT | 2004-03-01 |
020516002345 | 2002-05-16 | BIENNIAL STATEMENT | 2002-03-01 |
000420002191 | 2000-04-20 | BIENNIAL STATEMENT | 2000-03-01 |
980422002692 | 1998-04-22 | BIENNIAL STATEMENT | 1998-03-01 |
930907002606 | 1993-09-07 | BIENNIAL STATEMENT | 1993-03-01 |
B622127-3 | 1988-03-31 | CERTIFICATE OF INCORPORATION | 1988-03-31 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State