ZONE 5, INC.

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
Name | Role | Address |
---|---|---|
TODD MOSHER | Chief Executive Officer | 25 MONROE STREET, SUITE 300, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25 MONROE ST, STE 300, ALBANY, NY, United States, 12210 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State