ZOE'S WORKWEAR INC.

Name: | ZOE'S WORKWEAR INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Feb 1994 (31 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 1797148 |
ZIP code: | 11103 |
County: | Queens |
Place of Formation: | New York |
Address: | 3010 35TH ST, ASTORIA, NY, United States, 11103 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3010 35TH ST, ASTORIA, NY, United States, 11103 |
Name | Role | Address |
---|---|---|
ZOE MOORE | Chief Executive Officer | 3010 35TH ST, ASTORIA, NY, United States, 11103 |
Start date | End date | Type | Value |
---|---|---|---|
2004-02-12 | 2021-11-11 | Address | 3010 35TH ST, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer) |
2004-02-12 | 2021-11-11 | Address | 3010 35TH ST, ASTORIA, NY, 11103, USA (Type of address: Service of Process) |
1998-03-02 | 2004-02-12 | Address | 35-20 31ST ST, ASTORIA, NY, 11106, USA (Type of address: Principal Executive Office) |
1998-03-02 | 2004-02-12 | Address | 35-20 31ST ST, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer) |
1998-03-02 | 2004-02-12 | Address | 35-20 31ST ST, ASTORIA, NY, 11106, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211111000620 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
140409002569 | 2014-04-09 | BIENNIAL STATEMENT | 2014-02-01 |
120430002029 | 2012-04-30 | BIENNIAL STATEMENT | 2012-02-01 |
100312002383 | 2010-03-12 | BIENNIAL STATEMENT | 2010-02-01 |
080214002821 | 2008-02-14 | BIENNIAL STATEMENT | 2008-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State