Name: | ZIZA PUBLISHING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Dec 1993 (31 years ago) |
Date of dissolution: | 31 Mar 2006 |
Entity Number: | 1778270 |
ZIP code: | 13339 |
County: | Queens |
Place of Formation: | New York |
Address: | 10 CLYDE ST, FT PLAIN, NY, United States, 13339 |
Principal Address: | 110-18 GUY R BREWER BLVD, JAMAICA, NY, United States, 11433 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RODERICK R CAESAR | Chief Executive Officer | 110-18 GUY R BREWER BLVD, JAMAICA, NY, United States, 11433 |
Name | Role | Address |
---|---|---|
SOLA MONIZ | DOS Process Agent | 10 CLYDE ST, FT PLAIN, NY, United States, 13339 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-05 | 2002-01-10 | Address | 72 BISHOP RD, BEDFORD VILLAGE, NY, 10506, USA (Type of address: Chief Executive Officer) |
1998-01-05 | 2002-01-10 | Address | 110-18 GUY R BREWER BLVD, JAMAICA, NY, 11433, USA (Type of address: Principal Executive Office) |
1993-12-08 | 1998-01-05 | Address | 110-25 GUY R. BREWER BLVD, JAMAICA, NY, 11433, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060331000583 | 2006-03-31 | CERTIFICATE OF DISSOLUTION | 2006-03-31 |
020110002693 | 2002-01-10 | BIENNIAL STATEMENT | 2001-12-01 |
980105002262 | 1998-01-05 | BIENNIAL STATEMENT | 1997-12-01 |
931208000469 | 1993-12-08 | CERTIFICATE OF INCORPORATION | 1993-12-08 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State