Search icon

COMMAND Z, INC.

Company Details

Name: COMMAND Z, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Feb 1996 (29 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2000394
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 214 EAST 51ST ST #4A, NEW YORK, NY, United States, 10022
Principal Address: 161 WEST 54TH ST, STE 602, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TERENCE J WALKER Chief Executive Officer 161 WEST 54TH ST, SUITE 602, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
TERENCE WALKER DOS Process Agent 214 EAST 51ST ST #4A, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1998-02-17 2000-02-29 Address 161 WEST 54TH ST, STE 602, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1998-02-17 2000-02-29 Address 161 WEST 54TH ST, STE 602, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1996-02-14 2000-02-29 Address 127 EAST 30TH ST APT 4D, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1835845 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
020313002672 2002-03-13 BIENNIAL STATEMENT 2002-02-01
000229003048 2000-02-29 BIENNIAL STATEMENT 2000-02-01
980217002168 1998-02-17 BIENNIAL STATEMENT 1998-02-01
960214000702 1996-02-14 CERTIFICATE OF INCORPORATION 1996-02-14

Date of last update: 07 Feb 2025

Sources: New York Secretary of State