Search icon

M. ZERUVABELI INC.

Company Details

Name: M. ZERUVABELI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Aug 1994 (30 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1843405
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 240 MADISON AVE / 7TH FL, NEW YORK, NY, United States, 10016
Principal Address: 33 EAST 33TH ST #604, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MUSSA ZERUVABELI Chief Executive Officer 33 EAST 33TH ST #604, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
SION GOLTCHE, CPA PC DOS Process Agent 240 MADISON AVE / 7TH FL, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2000-08-21 2002-08-06 Address 350 5TH AVE, 3000, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
1996-08-16 2000-08-21 Address 500 FIFTH AVE #1500, NEW YORK, NY, 10110, USA (Type of address: Service of Process)
1994-08-11 1996-08-16 Address 500 FIFTH AVE., SUITE 1500, NEW YORK, NY, 10110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2142520 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
060831002075 2006-08-31 BIENNIAL STATEMENT 2006-08-01
040927002743 2004-09-27 BIENNIAL STATEMENT 2004-08-01
020806002040 2002-08-06 BIENNIAL STATEMENT 2002-08-01
000821002611 2000-08-21 BIENNIAL STATEMENT 2000-08-01
980824002230 1998-08-24 BIENNIAL STATEMENT 1998-08-01
960816002468 1996-08-16 BIENNIAL STATEMENT 1996-08-01
940811000059 1994-08-11 CERTIFICATE OF INCORPORATION 1994-08-11

Date of last update: 22 Jan 2025

Sources: New York Secretary of State