Search icon

ZAPPIA ENTERPRISES, INC.

Company Details

Name: ZAPPIA ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 1989 (36 years ago)
Date of dissolution: 14 Dec 2006
Entity Number: 1329585
ZIP code: 14202
County: Erie
Place of Formation: New York
Principal Address: 173 DINGENS STREET, BUFFALO, NY, United States, 14206
Address: C/O UNDERBERG & KESSLER, 1100 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

Shares Details

Shares issued 7500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY D ZAPPIA Chief Executive Officer 173 DINGENS STREET, BUFFALO, NY, United States, 14206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O UNDERBERG & KESSLER, 1100 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

History

Start date End date Type Value
2002-09-20 2005-03-02 Address 1900 MAIN PLACE TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1993-03-23 1999-02-10 Address 1233 JEWETT HOLMWOOD ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
1993-03-23 2002-09-20 Address 173 DINGENS STREET, BUFFALO, NY, 14206, USA (Type of address: Service of Process)
1989-04-05 2002-09-20 Shares Share type: NO PAR VALUE, Number of shares: 3500, Par value: 0
1989-02-27 1989-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
061214001082 2006-12-14 CERTIFICATE OF DISSOLUTION 2006-12-14
050302002888 2005-03-02 BIENNIAL STATEMENT 2005-02-01
030203002650 2003-02-03 BIENNIAL STATEMENT 2003-02-01
020920000078 2002-09-20 CERTIFICATE OF AMENDMENT 2002-09-20
010216002081 2001-02-16 BIENNIAL STATEMENT 2001-02-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State