Name: | ZTAR INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Aug 1993 (31 years ago) |
Date of dissolution: | 08 Mar 2006 |
Entity Number: | 1749477 |
ZIP code: | 10019 |
County: | Bronx |
Place of Formation: | New York |
Address: | 150 WEST 56TH ST, UNIT 5802, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 150 WEST 56TH ST, UNIT 5802, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JOHN O TRAMONTINE | Chief Executive Officer | 100 WEST 57TH ST, APT 14E, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1995-09-11 | 2005-10-06 | Address | 58 WEST 58TH STREET, 30C, NEW YORK, NY, 10019, 2510, USA (Type of address: Chief Executive Officer) |
1995-09-11 | 2005-10-06 | Address | 58 WEST 58TH STREET, 30C, NEW YORK, NY, 10019, 2510, USA (Type of address: Principal Executive Office) |
1995-09-11 | 2005-10-06 | Address | 58 WEST 58TH STREET, 30C, NEW YORK, NY, 10019, 2510, USA (Type of address: Service of Process) |
1993-08-13 | 1995-09-11 | Address | 3508 JOHNSON AVENUE, THE BRONX, NY, 10463, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060308000436 | 2006-03-08 | CERTIFICATE OF DISSOLUTION | 2006-03-08 |
051006002551 | 2005-10-06 | BIENNIAL STATEMENT | 2005-08-01 |
030729002962 | 2003-07-29 | BIENNIAL STATEMENT | 2003-08-01 |
010806002211 | 2001-08-06 | BIENNIAL STATEMENT | 2001-08-01 |
990823002476 | 1999-08-23 | BIENNIAL STATEMENT | 1999-08-01 |
970804002248 | 1997-08-04 | BIENNIAL STATEMENT | 1997-08-01 |
950911002097 | 1995-09-11 | BIENNIAL STATEMENT | 1995-08-01 |
930813000284 | 1993-08-13 | CERTIFICATE OF INCORPORATION | 1993-08-13 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State