Search icon

ZENY, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 663 9TH AVENUE, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
LEE CHIN CHOU Chief Executive Officer 112-50 70TH AVE, FOREST HILLS, NY, United States, 11375

Licenses

Number Status Type Date End date
1036371-DCA Inactive Business 2005-05-13 2007-04-15

History

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)

Filings

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

Fine And Fees

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