ZELIFF HOLDINGS, INC.

Name: | ZELIFF HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Dec 1989 (36 years ago) |
Entity Number: | 1407377 |
ZIP code: | 14125 |
County: | Genesee |
Place of Formation: | New York |
Address: | 2999 JUDGE ROAD, OAKFIELD, NY, United States, 14125 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER H ZELIFF | Chief Executive Officer | 2999 JUDGE ROAD, OAKFIELD, NY, United States, 14125 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2999 JUDGE ROAD, OAKFIELD, NY, United States, 14125 |
Start date | End date | Type | Value |
---|---|---|---|
2013-02-21 | 2021-11-04 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
2001-12-06 | 2007-03-29 | Address | 2917 JUDGE ROAD, OAKFIELD, NY, 14125, USA (Type of address: Service of Process) |
2001-12-06 | 2007-08-27 | Address | 2917 JUDGE ROAD, OAKFIELD, NY, 14125, USA (Type of address: Principal Executive Office) |
2001-12-06 | 2007-08-27 | Address | 2917 JUDGE ROAD, OAKFIELD, NY, 14125, USA (Type of address: Chief Executive Officer) |
2000-02-10 | 2001-12-06 | Address | 9678 MAIN ST, PO BOX 508, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140123002088 | 2014-01-23 | BIENNIAL STATEMENT | 2013-12-01 |
130221000956 | 2013-02-21 | CERTIFICATE OF AMENDMENT | 2013-02-21 |
120109002881 | 2012-01-09 | BIENNIAL STATEMENT | 2011-12-01 |
091222002209 | 2009-12-22 | BIENNIAL STATEMENT | 2009-12-01 |
090225000874 | 2009-02-25 | CERTIFICATE OF AMENDMENT | 2009-02-25 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State