ZENEX LONG DISTANCE, INC.

Name: | ZENEX LONG DISTANCE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Dec 1994 (31 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 1875144 |
ZIP code: | 73102 |
County: | Albany |
Place of Formation: | Oklahoma |
Address: | 201 ROBERT S KERRY ST 500, OKLAHOMA CITY, OK, United States, 73102 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
BRIAN GUSTAS | Chief Executive Officer | 201 ROBERT S KERR STE 500, OKLAHOMA CITY, OK, United States, 73102 |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-30 | 2004-08-02 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-10-12 | 2001-03-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-10-12 | 2004-06-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1998-12-30 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1998-12-30 | 2001-03-30 | Address | 3705 W. MEMORIAL RD., STE. 101-Z, OKLAHOMA CITY, OK, 73134, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1808490 | 2009-10-28 | ANNULMENT OF AUTHORITY | 2009-10-28 |
040802000349 | 2004-08-02 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2004-08-02 |
040601000513 | 2004-06-01 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2004-07-01 |
010330002654 | 2001-03-30 | BIENNIAL STATEMENT | 2000-12-01 |
991012000052 | 1999-10-12 | CERTIFICATE OF CHANGE | 1999-10-12 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State