Search icon

777 ZECK BENEFITS CORP

Company claim

Is this your business?

Get access!

Company Details

Name: 777 ZECK BENEFITS CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jul 1996 (29 years ago)
Date of dissolution: 12 Jun 2017
Entity Number: 2052659
ZIP code: 11791
County: Rockland
Place of Formation: New York
Address: 45 CECILIA DR, MUTTONTOWN, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 CECILIA DR, MUTTONTOWN, NY, United States, 11791

Chief Executive Officer

Name Role Address
PHILIP SAMUELS Chief Executive Officer 45 CECILIA DR, MUTTONTOWN, NY, United States, 11791

History

Start date End date Type Value
2010-07-22 2012-08-10 Address 777 ZECKENDORF BLVD / SUITE 2, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2010-07-22 2012-08-10 Address 777 ZECKENDORF BLVD / SUITE 2, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
2010-07-22 2012-08-10 Address 777 ZECKENDORF BLVD / SUITE 2, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2004-08-04 2010-07-22 Address 777 ZECKENDORF BLVD, STE 2, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2004-08-04 2010-07-22 Address 777 ZECKENDORF BLVD, STE 2, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170612000251 2017-06-12 CERTIFICATE OF DISSOLUTION 2017-06-12
160712006104 2016-07-12 BIENNIAL STATEMENT 2016-07-01
140714007098 2014-07-14 BIENNIAL STATEMENT 2014-07-01
120810002825 2012-08-10 BIENNIAL STATEMENT 2012-07-01
110314000119 2011-03-14 CERTIFICATE OF AMENDMENT 2011-03-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State