Name: | Z 3 CAPITAL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jun 1996 (29 years ago) |
Date of dissolution: | 28 Mar 2001 |
Entity Number: | 2042320 |
County: | New York |
Place of Formation: | Nevada |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-12 | 2000-08-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-12 | 2000-10-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1996-06-25 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1996-06-25 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1526670 | 2001-03-28 | ANNULMENT OF AUTHORITY | 2001-03-28 |
001011000665 | 2000-10-11 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2000-10-11 |
000817000409 | 2000-08-17 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2000-09-16 |
991012000030 | 1999-10-12 | CERTIFICATE OF CHANGE | 1999-10-12 |
960625000404 | 1996-06-25 | APPLICATION OF AUTHORITY | 1996-06-25 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State