Name: | ZENY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jun 1989 (36 years ago) |
Date of dissolution: | 18 Sep 2007 |
Entity Number: | 1358718 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 663 9TH AVENUE, NEW YORK, NY, United States, 10036 |
Principal Address: | 661 9TH AVE, NEW YORK, NY, United States, 10036 |
Contact Details
Phone +1 212-582-1669
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 663 9TH AVENUE, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
LEE CHIN CHOU | Chief Executive Officer | 112-50 70TH AVE, FOREST HILLS, NY, United States, 11375 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1036371-DCA | Inactive | Business | 2005-05-13 | 2007-04-15 |
Start date | End date | Type | Value |
---|---|---|---|
2005-07-11 | 2005-07-11 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2005-07-11 | 2005-07-11 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
2001-09-04 | 2005-12-23 | Name | GREEN ALLIANCE, INC. |
1995-05-09 | 2005-12-23 | Address | 661 9TH AVE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1989-06-06 | 2005-07-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1989-06-06 | 2001-09-04 | Name | ZENY, INC. |
1989-06-06 | 1995-05-09 | Address | 275 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070918000264 | 2007-09-18 | CERTIFICATE OF DISSOLUTION | 2007-09-18 |
051223000883 | 2005-12-23 | CERTIFICATE OF AMENDMENT | 2005-12-23 |
051206002742 | 2005-12-06 | BIENNIAL STATEMENT | 2005-06-01 |
050711001179 | 2005-07-11 | CERTIFICATE OF AMENDMENT | 2005-07-11 |
010904000177 | 2001-09-04 | CERTIFICATE OF AMENDMENT | 2001-09-04 |
950509002079 | 1995-05-09 | BIENNIAL STATEMENT | 1993-06-01 |
C019285-3 | 1989-06-06 | CERTIFICATE OF INCORPORATION | 1989-06-06 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
66382 | APPEAL | INVOICED | 2006-10-13 | 25 | Appeal Filing Fee |
66383 | PL VIO | INVOICED | 2006-07-28 | 400 | PL - Padlock Violation |
419623 | SWC-CON | INVOICED | 2006-06-08 | 7683.06982421875 | Sidewalk Consent Fee |
1480855 | PL VIO | INVOICED | 2006-05-10 | 300 | PL - Padlock Violation |
539157 | RENEWAL | INVOICED | 2005-05-13 | 510 | Two-Year License Fee |
419624 | SWC-CON | INVOICED | 2005-03-24 | 7430.43994140625 | Sidewalk Consent Fee |
419625 | SWC-CON | INVOICED | 2004-04-19 | 7299.06005859375 | Sidewalk Consent Fee |
419626 | SWC-CON | INVOICED | 2003-05-29 | 6544.22021484375 | Sidewalk Consent Fee |
539156 | RENEWAL | INVOICED | 2003-03-11 | 510 | Two-Year License Fee |
419621 | SWC-CON | INVOICED | 2002-03-12 | 2009 | Sidewalk Consent Fee |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State