ZENBAR'S INC.

Name: | ZENBAR'S INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Apr 1992 (33 years ago) |
Date of dissolution: | 26 Mar 2013 |
Entity Number: | 1629402 |
ZIP code: | 10580 |
County: | New York |
Place of Formation: | New York |
Address: | 5 S MANURSING ISLAND, RYE, NY, United States, 10580 |
Principal Address: | BARBARA D. LAUGHLIN, 530 E 85TH ST, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 S MANURSING ISLAND, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
BARBARA D. LAUGHLIN | Chief Executive Officer | 5 S MANURSUNG ISLAND, RYE, NY, United States, 10580 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-18 | 2008-04-02 | Address | 5 S MANURSUNG ISLAND, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2006-04-18 | 2008-04-02 | Address | BARBARA D. RYDER, 5 S MANURSING ISLAND, RYE, NY, 10580, USA (Type of address: Principal Executive Office) |
1993-06-24 | 2006-04-18 | Address | 530 EAST 85TH STREET #4B, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
1993-06-24 | 2006-04-18 | Address | 530 EAST 85TH STREET #4B, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office) |
1993-06-24 | 2006-04-18 | Address | 530 EAST 85TH STREET #4B, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130326000184 | 2013-03-26 | CERTIFICATE OF DISSOLUTION | 2013-03-26 |
100511002659 | 2010-05-11 | BIENNIAL STATEMENT | 2010-04-01 |
080402002859 | 2008-04-02 | BIENNIAL STATEMENT | 2008-04-01 |
060418002116 | 2006-04-18 | BIENNIAL STATEMENT | 2006-04-01 |
040407002410 | 2004-04-07 | BIENNIAL STATEMENT | 2004-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State