Search icon

DE ZAAN, INCORPORATED

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DE ZAAN, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Mar 1962 (63 years ago)
Date of dissolution: 30 Dec 2005
Entity Number: 145768
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 4666 FARIES PARKWAY, DECATUR, IL, United States, 62526
Address: 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
P.B. MULHOLLEM Chief Executive Officer 4666 FARIES PARKWAY, DECATUR, IL, United States, 62526

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, United States, 10011

Links between entities

Type:
Headquarter of
Company Number:
P33050
State:
FLORIDA
Type:
Headquarter of
Company Number:
0292736
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
1999-11-15 2002-04-04 Address 4666 FARIES PARKWAY, DECATUR, IL, 62526, USA (Type of address: Chief Executive Officer)
1998-04-02 1999-09-17 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1968-10-07 1968-11-15 Shares Share type: PAR VALUE, Number of shares: 1100, Par value: 100
1962-03-05 1999-11-15 Address 521 5TH AVE., NEW YORK, NY, 10175, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051230000916 2005-12-30 CERTIFICATE OF MERGER 2005-12-30
040416002282 2004-04-16 BIENNIAL STATEMENT 2004-03-01
020404002081 2002-04-04 BIENNIAL STATEMENT 2002-03-01
000418002240 2000-04-18 BIENNIAL STATEMENT 2000-03-01
991115002278 1999-11-15 BIENNIAL STATEMENT 1998-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State