Search icon

ZIZA PUBLISHING COMPANY, INC.

Company Details

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

Chief Executive Officer

Name Role Address
RODERICK R CAESAR Chief Executive Officer 110-18 GUY R BREWER BLVD, JAMAICA, NY, United States, 11433

DOS Process Agent

Name Role Address
SOLA MONIZ DOS Process Agent 10 CLYDE ST, FT PLAIN, NY, United States, 13339

History

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)

Filings

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