Name: | BIANCO & ZINNA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Dec 1995 (29 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 1984611 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 419 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 419 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
1995-12-26 | 1997-04-14 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
1995-12-26 | 1998-04-03 | Address | P.O. BOX 66, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1419585 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
980403000401 | 1998-04-03 | CERTIFICATE OF AMENDMENT | 1998-04-03 |
970414000208 | 1997-04-14 | CERTIFICATE OF CHANGE | 1997-04-14 |
951226000228 | 1995-12-26 | CERTIFICATE OF INCORPORATION | 1995-12-26 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State