Name: | ZANTI CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Mar 1991 (34 years ago) |
Date of dissolution: | 29 Apr 2009 |
Entity Number: | 1520027 |
ZIP code: | 03105 |
County: | New York |
Place of Formation: | New Hampshire |
Address: | BRADFORD E. COOK, 1000 ELM STREET, MANCHESTER, NH, United States, 03105 |
Principal Address: | C/O LOUIS R. MALIKOW, 44 ROBINWOOD DRIVE, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
LOUIS R MALIKOW | Chief Executive Officer | PO BOX 833, 358 BROADWAY, STE 202, SARATOGA SPRINGS, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
SHEEHAN PHINNEY BASS & GREEN | DOS Process Agent | BRADFORD E. COOK, 1000 ELM STREET, MANCHESTER, NH, United States, 03105 |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-28 | 2003-03-10 | Address | 03105TATE STREET, BOSTON, MA, 02109, USA (Type of address: Chief Executive Officer) |
1999-03-29 | 2001-03-28 | Address | LOUIS R. MALIKOW ASSOCIATES, 14 CORPORATE DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
1999-03-29 | 2001-03-28 | Address | BRADFORD E. COOK, 1000 ELM STREET, MANCHESTER, NH, 03105, USA (Type of address: Service of Process) |
1999-03-29 | 2001-03-28 | Address | LOUIS R. MALIKOW ASSOCIATES, 14 CORPORATE DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office) |
1997-03-31 | 1999-03-29 | Address | LOUIS R MALIKOW ASSOCIATES, 679 PLANK RD, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1754287 | 2009-04-29 | ANNULMENT OF AUTHORITY | 2009-04-29 |
030310002476 | 2003-03-10 | BIENNIAL STATEMENT | 2003-03-01 |
010328002195 | 2001-03-28 | BIENNIAL STATEMENT | 2001-03-01 |
991214000943 | 1999-12-14 | CERTIFICATE OF CHANGE | 1999-12-14 |
990329002110 | 1999-03-29 | BIENNIAL STATEMENT | 1999-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State