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