Name: | ZEST CLEANERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Sep 1961 (64 years ago) |
Entity Number: | 140728 |
ZIP code: | 10466 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1215 E 233RD STREET, BRONX, NY, United States, 10466 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGETTE SABINO | DOS Process Agent | 1215 E 233RD STREET, BRONX, NY, United States, 10466 |
Name | Role | Address |
---|---|---|
GEORGETTE SABINO | Chief Executive Officer | 1215 E 233RD STREET, BRONX, NY, United States, 10466 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-04 | 2007-09-25 | Address | 1215 EAST 233RD ST, BRONX, NY, 10466, USA (Type of address: Principal Executive Office) |
2001-10-04 | 2007-09-25 | Address | 1215 EAST 233RD ST, BRONX, NY, 10466, USA (Type of address: Chief Executive Officer) |
2001-10-04 | 2007-09-25 | Address | 1215 EAST 233RD ST, BRONX, NY, 10466, USA (Type of address: Service of Process) |
1995-07-05 | 2001-10-04 | Address | 1215 EAST 233RD STREET, BRONX, NY, 10466, USA (Type of address: Chief Executive Officer) |
1995-07-05 | 2001-10-04 | Address | 1215 EAST 233RD STREET, BRONX, NY, 10466, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131008002049 | 2013-10-08 | BIENNIAL STATEMENT | 2013-09-01 |
110920002512 | 2011-09-20 | BIENNIAL STATEMENT | 2011-09-01 |
090910002143 | 2009-09-10 | BIENNIAL STATEMENT | 2009-09-01 |
070925002643 | 2007-09-25 | BIENNIAL STATEMENT | 2007-09-01 |
051108003026 | 2005-11-08 | BIENNIAL STATEMENT | 2005-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State