Search icon

CLOZED CAPTIONS, INC.

Company Details

Name: CLOZED CAPTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Aug 1991 (33 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1568568
ZIP code: 10016
County: Nassau
Place of Formation: New York
Address: ATTN: NEIL L. ZOLA, ESQ., 270 MADISON AVENUE, NEW YORK, NY, United States, 10016
Principal Address: 56 WOODLAND ROAD, ROSLYN, NY, United States, 11576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARCIA ZOLA Chief Executive Officer 8614 EAGLE RUN DR, BOCA RATON, FL, United States, 33434

DOS Process Agent

Name Role Address
WOLF HALDENSTEIN ADLER FREEMAN & HERZ DOS Process Agent ATTN: NEIL L. ZOLA, ESQ., 270 MADISON AVENUE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1993-09-15 1997-10-29 Address 56 WOODLAND ROAD, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1534915 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
971029002529 1997-10-29 BIENNIAL STATEMENT 1997-08-01
930915002375 1993-09-15 BIENNIAL STATEMENT 1993-08-01
910814000089 1991-08-14 CERTIFICATE OF INCORPORATION 1991-08-14

Date of last update: 22 Jan 2025

Sources: New York Secretary of State