Search icon

ZONE 5, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ZONE 5, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Feb 1989 (36 years ago)
Date of dissolution: 07 Nov 2022
Entity Number: 1326821
ZIP code: 12210
County: Albany
Place of Formation: New York
Address: 25 MONROE ST, STE 300, ALBANY, NY, United States, 12210
Principal Address: 25 MONROE STREET, SUITE 300, ALBANY, NY, United States, 12210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TODD MOSHER Chief Executive Officer 25 MONROE STREET, SUITE 300, ALBANY, NY, United States, 12210

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 MONROE ST, STE 300, ALBANY, NY, United States, 12210

Form 5500 Series

Employer Identification Number (EIN):
222952850
Plan Year:
2015
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
34
Sponsors Telephone Number:

History

Start date End date Type Value
2009-08-19 2023-05-02 Address 25 MONROE ST, STE 300, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2009-08-19 2023-05-02 Address 25 MONROE STREET, SUITE 300, ALBANY, NY, 12210, USA (Type of address: Chief Executive Officer)
2000-05-15 2009-08-19 Address 8 CORPORATE CIRCLE, ALBANY, NY, 12203, 5121, USA (Type of address: Principal Executive Office)
2000-05-15 2009-08-19 Address 8 CORPORATE CIRCLE, ALBANY, NY, 12203, 5121, USA (Type of address: Chief Executive Officer)
2000-05-15 2009-08-19 Address 8 CORPORATE CIRCLE, ALBANY, NY, 12203, 5121, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230502004454 2022-11-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-11-07
150204006498 2015-02-04 BIENNIAL STATEMENT 2015-02-01
130212006220 2013-02-12 BIENNIAL STATEMENT 2013-02-01
110302002247 2011-03-02 BIENNIAL STATEMENT 2011-02-01
090819002009 2009-08-19 BIENNIAL STATEMENT 2009-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State