Search icon

ZEPHYRS AUSTRALIA LTD.

Company Details

Name: ZEPHYRS AUSTRALIA LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Nov 1992 (32 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1680481
ZIP code: 10019
County: New York
Place of Formation: New York
Address: CRAIG COHEN, 29 WEST 57TH ST, SUITE 300, NEW YORK, NY, United States, 10019
Principal Address: 415 EAST 37TH STREET, #19D, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEBRA MACKINNON Chief Executive Officer 415 EAST 37TH STREET, #19D, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
PIPIA COHEN & CO. DOS Process Agent CRAIG COHEN, 29 WEST 57TH ST, SUITE 300, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1997-05-21 1998-11-12 Address 415 EAST 37TH STREET, #19D, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1994-07-06 1997-05-21 Address 358 FIFTH AVENUE #306, NE WYORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1994-07-06 1997-05-21 Address 415 EAST 37TH STREET #25J, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1994-07-06 1997-05-21 Address ATTN: CHARLES KLEIN ESQ., 605 THIRD AVENUE, 34TH FLOOR, NEW YORK, NY, 10158, USA (Type of address: Service of Process)
1992-11-16 1994-07-06 Address 605 THIRD AVENUE, 34TH FLOOR, NEW YORK, NY, 10158, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1458110 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
981112002371 1998-11-12 BIENNIAL STATEMENT 1998-11-01
970521002313 1997-05-21 BIENNIAL STATEMENT 1996-11-01
940706002106 1994-07-06 BIENNIAL STATEMENT 1993-11-01
921123000091 1992-11-23 CERTIFICATE OF AMENDMENT 1992-11-23
921116000098 1992-11-16 CERTIFICATE OF INCORPORATION 1992-11-16

Date of last update: 22 Jan 2025

Sources: New York Secretary of State