Search icon

Z.B.C.M.R. ENTERPRISES, INC.

Company Details

Name: Z.B.C.M.R. ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Mar 1957 (68 years ago)
Date of dissolution: 31 Jul 1990
Entity Number: 164355
ZIP code: 10023
County: New York
Place of Formation: New York
Address: SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE PRENTICE-HALL CORPORATION DOS Process Agent SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023

Agent

Name Role Address
THE PRENTICE-HALL Agent CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023

History

Start date End date Type Value
1984-12-14 1987-01-15 Address CORPORATION, 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
1984-12-14 1987-01-15 Address SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1981-08-21 1984-12-14 Address INC., 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Service of Process)
1981-08-21 1984-12-14 Address CORPORATION SYSTEM, INC., 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Registered Agent)
1977-03-08 1981-08-21 Address 521 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1977-03-08 1981-08-21 Address INC., 521 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1966-11-17 1977-03-08 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1966-11-17 1977-03-08 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1957-03-27 1966-11-17 Address 640 FIFTH AVE., NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C171015-2 1990-11-01 ASSUMED NAME CORP INITIAL FILING 1990-11-01
900731000257 1990-07-31 CERTIFICATE OF MERGER 1990-07-31
C057230-3 1989-09-20 CERTIFICATE OF AMENDMENT 1989-09-20
B446528-2 1987-01-15 CERTIFICATE OF AMENDMENT 1987-01-15
B172305-2 1984-12-14 CERTIFICATE OF AMENDMENT 1984-12-14
A791684-2 1981-08-21 CERTIFICATE OF AMENDMENT 1981-08-21
A383333-2 1977-03-08 CERTIFICATE OF AMENDMENT 1977-03-08
587586-3 1966-11-17 CERTIFICATE OF AMENDMENT 1966-11-17
127234 1958-10-17 CERTIFICATE OF AMENDMENT 1958-10-17
57368 1957-03-27 CERTIFICATE OF INCORPORATION 1957-03-27

Date of last update: 01 Mar 2025

Sources: New York Secretary of State