Name: | Z T D CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Aug 1994 (31 years ago) |
Entity Number: | 1844451 |
ZIP code: | 12118 |
County: | Columbia |
Place of Formation: | New York |
Address: | 16 Outlook Drive South, Mechanicville, NY, United States, 12118 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 16 Outlook Drive South, Mechanicville, NY, United States, 12118 |
Name | Role | Address |
---|---|---|
HARALAMPOS PILARINOS | Chief Executive Officer | 16 OUTLOOK DRIVE SOUTH, MECHANICVILLE, NY, United States, 12118 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-10 | 2023-03-10 | Address | 9 SCHOOLMASTER COURT, UNIT 1081, ATHENS, NY, 12015, USA (Type of address: Chief Executive Officer) |
2023-03-10 | 2023-03-10 | Address | 16 OUTLOOK DRIVE SOUTH, MECHANICVILLE, NY, 12118, USA (Type of address: Chief Executive Officer) |
2010-08-27 | 2023-03-10 | Address | 9 SCHOOLMASTER COURT, UNIT 1081, ATHENS, NY, 12015, USA (Type of address: Chief Executive Officer) |
2010-08-27 | 2023-03-10 | Address | PLAZA DINER, 300 FAIRVIEW AVENUE, HUDSON, NY, 12534, USA (Type of address: Service of Process) |
1998-07-31 | 2010-08-27 | Address | 25 JOSLEN PLACE, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230310002528 | 2023-03-10 | BIENNIAL STATEMENT | 2022-08-01 |
120828002450 | 2012-08-28 | BIENNIAL STATEMENT | 2012-08-01 |
100827002355 | 2010-08-27 | BIENNIAL STATEMENT | 2010-08-01 |
080807003326 | 2008-08-07 | BIENNIAL STATEMENT | 2008-08-01 |
060803002743 | 2006-08-03 | BIENNIAL STATEMENT | 2006-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State