Search icon

THE ZAGONY COLLECTION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE ZAGONY COLLECTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 1992 (33 years ago)
Entity Number: 1669019
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 250 Mercer Street, B1501, New York, NY, United States, 10012
Principal Address: 250 MERCER STREET, SUITE B-1501, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 250 Mercer Street, B1501, New York, NY, United States, 10012

Chief Executive Officer

Name Role Address
HEINRICH WILCKE Chief Executive Officer 250 MERCER STREET, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2024-10-10 2024-10-10 Address 250 MERCER STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-04-05 2024-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-05 2023-04-05 Address 250 MERCER STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-04-05 2024-10-10 Address 250 MERCER STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-04-05 2024-10-10 Address 250 Mercer Street, B1501, New York, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241010004163 2024-10-10 BIENNIAL STATEMENT 2024-10-10
230405001210 2023-04-05 BIENNIAL STATEMENT 2022-09-01
180327002021 2018-03-27 BIENNIAL STATEMENT 2016-09-01
020910002617 2002-09-10 BIENNIAL STATEMENT 2002-09-01
000831002262 2000-08-31 BIENNIAL STATEMENT 2000-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State