Search icon

777 ZECK HOLDING CORP

Company Details

Name: 777 ZECK HOLDING CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Feb 1996 (29 years ago)
Date of dissolution: 15 Jun 2017
Entity Number: 1998175
ZIP code: 11530
County: Rockland
Place of Formation: New York
Address: 777 ZECKENDORF BLVD, GARDEN CITY, NY, United States, 11530
Principal Address: 777 ZECKENDORF BLVD, SUITE 2, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP SAMUELS Chief Executive Officer 777 ZECKENDORF BLVD, SUITE 2, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
PHILIP SAMUELS DOS Process Agent 777 ZECKENDORF BLVD, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2000-03-08 2004-02-20 Address 2001 MARCUS AVE, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
2000-03-08 2004-02-20 Address 2001 MARCUS AVE, LAKE SUCCESS, NY, 11042, USA (Type of address: Principal Executive Office)
2000-03-08 2004-02-20 Address 2001 MARCUS AVE, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
1998-02-10 2000-03-08 Address 56 CRANFORD DRIVE, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
1998-02-10 2000-03-08 Address 56 CRANFORD DRIVE, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170615000294 2017-06-15 CERTIFICATE OF DISSOLUTION 2017-06-15
120314002531 2012-03-14 BIENNIAL STATEMENT 2012-02-01
110318000466 2011-03-18 CERTIFICATE OF AMENDMENT 2011-03-18
100316002393 2010-03-16 BIENNIAL STATEMENT 2010-02-01
080207002870 2008-02-07 BIENNIAL STATEMENT 2008-02-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State