DE ZAAN, INCORPORATED
Headquarter
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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
P.B. MULHOLLEM | Chief Executive Officer | 4666 FARIES PARKWAY, DECATUR, IL, United States, 62526 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, United States, 10011 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State