Name: | ZENCORP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jul 1995 (30 years ago) |
Date of dissolution: | 29 Dec 2004 |
Entity Number: | 1938891 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 1328 BROADWAY, SUITE 756, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1328 BROADWAY, SUITE 756, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
BARRY BLY | Chief Executive Officer | 1328 BROADWAY, SUITE 756, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1995-11-15 | 1996-05-21 | Address | SUITE 710, 1001 AVENUE OF THE AMERICAS, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1995-07-13 | 1995-11-15 | Address | ONE TRANSBORDER DR., CHAMPLAIN, NY, 12919, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1741738 | 2004-12-29 | DISSOLUTION BY PROCLAMATION | 2004-12-29 |
970922002056 | 1997-09-22 | BIENNIAL STATEMENT | 1997-07-01 |
960521000158 | 1996-05-21 | CERTIFICATE OF CHANGE | 1996-05-21 |
951115000032 | 1995-11-15 | CERTIFICATE OF CHANGE | 1995-11-15 |
950713000379 | 1995-07-13 | CERTIFICATE OF INCORPORATION | 1995-07-13 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State