Search icon

ZJS INC.

Company Details

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

Chief Executive Officer

Name Role Address
WILLIAM SVNGOS Chief Executive Officer PO BOX 323, OCEAN BEACH, NY, United States, 11770

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1221 IVY WALK, SEAVIEW, NY, United States, 11770

History

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)

Filings

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