Search icon

ZTAR INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 WEST 56TH ST, UNIT 5802, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
JOHN O TRAMONTINE Chief Executive Officer 100 WEST 57TH ST, APT 14E, NEW YORK, NY, United States, 10019

History

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)

Filings

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