Name: | ZAP MESSENGER & TRUCKING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 May 1996 (29 years ago) |
Date of dissolution: | 07 Jan 2008 |
Entity Number: | 2032390 |
ZIP code: | 11207 |
County: | Kings |
Place of Formation: | New York |
Address: | 412 VERMONT STREET, BROOKLYN, NY, United States, 11207 |
Principal Address: | 412 VERMONT ST, BROOKLYN, NY, United States, 11207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID A DRAKES | Chief Executive Officer | 412 VERMONT ST, BROOKLYN, NY, United States, 11207 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 412 VERMONT STREET, BROOKLYN, NY, United States, 11207 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-22 | 1996-06-12 | Address | 1412 VERMONT ST., BROOKLYN, NY, 11207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080107000781 | 2008-01-07 | CERTIFICATE OF DISSOLUTION | 2008-01-07 |
060605002910 | 2006-06-05 | BIENNIAL STATEMENT | 2006-05-01 |
040514002826 | 2004-05-14 | BIENNIAL STATEMENT | 2004-05-01 |
000822002523 | 2000-08-22 | BIENNIAL STATEMENT | 2000-05-01 |
960612000390 | 1996-06-12 | CERTIFICATE OF CHANGE | 1996-06-12 |
960522000367 | 1996-05-22 | CERTIFICATE OF INCORPORATION | 1996-05-22 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State