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
Name | Role | Address |
---|---|---|
PETE BINGHAM | DOS Process Agent | 349 11TH ST., BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
PETER BINGHAM | Chief Executive Officer | 349 11TH ST, BROOKLYN, NY, United States, 11215 |
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) |
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