Search icon

ZYX CORP.

Company Details

Name: ZYX CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Apr 1989 (36 years ago)
Date of dissolution: 01 Jul 2019
Entity Number: 1344482
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 349 11TH ST., BROOKLYN, NY, United States, 11215
Principal Address: 349 11TH ST, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PETE BINGHAM DOS Process Agent 349 11TH ST., BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
PETER BINGHAM Chief Executive Officer 349 11TH ST, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2001-05-17 2003-03-28 Address 349 11TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
1999-04-15 2003-03-28 Address 111 JOHN ST, 2601, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
1999-04-15 2001-05-17 Address PETER BINGHAM, 111 JOHN ST 2601, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1999-04-15 2003-03-28 Address 111 JOHN ST, 2601, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
1992-11-02 1999-04-15 Address 161 PROSPECT PK SW, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
1992-11-02 1999-04-15 Address 161 PROSPECT PK SW, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)
1992-11-02 1999-04-15 Address 161 PROSPECT PK SW, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
1989-04-14 1992-11-02 Address 161 PROSPECT PARK S.W., BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190701000004 2019-07-01 CERTIFICATE OF DISSOLUTION 2019-07-01
170411006019 2017-04-11 BIENNIAL STATEMENT 2017-04-01
150403006348 2015-04-03 BIENNIAL STATEMENT 2015-04-01
130411006127 2013-04-11 BIENNIAL STATEMENT 2013-04-01
110425002845 2011-04-25 BIENNIAL STATEMENT 2011-04-01
090327003032 2009-03-27 BIENNIAL STATEMENT 2009-04-01
070406002603 2007-04-06 BIENNIAL STATEMENT 2007-04-01
050510002535 2005-05-10 BIENNIAL STATEMENT 2005-04-01
030328002611 2003-03-28 BIENNIAL STATEMENT 2003-04-01
010517000508 2001-05-17 CERTIFICATE OF AMENDMENT 2001-05-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State