Search icon

ZENER COMPUTER SERVICES, INC.

Company Details

Name: ZENER COMPUTER SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Feb 1994 (31 years ago)
Date of dissolution: 22 Apr 2020
Entity Number: 1794887
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 260 CLAWSON ST, STATEN ISLAND, NY, United States, 10306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP BRENNAN Chief Executive Officer 260 CLAWSON ST, STATEN ISLAND, NY, United States, 10306

DOS Process Agent

Name Role Address
PHILP BRENNAN DOS Process Agent 260 CLAWSON ST, STATEN ISLAND, NY, United States, 10306

History

Start date End date Type Value
1996-03-05 2002-02-07 Address 424 NORTH RAILROAD AVE, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
1996-03-05 2002-02-07 Address 424 NORTH RAILROAD AVE, STATEN ISLAND, NY, 10304, USA (Type of address: Principal Executive Office)
1996-03-05 2002-02-07 Address 424 NORTH RAILROAD AVE, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)
1994-02-11 1996-03-05 Address 424 NO. RAILROAD AVENUE, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200422000635 2020-04-22 CERTIFICATE OF DISSOLUTION 2020-04-22
140402002048 2014-04-02 BIENNIAL STATEMENT 2014-02-01
120426002990 2012-04-26 BIENNIAL STATEMENT 2012-02-01
100316002969 2010-03-16 BIENNIAL STATEMENT 2010-02-01
080205002750 2008-02-05 BIENNIAL STATEMENT 2008-02-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State