Name: | ZEPHYR CLEANING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Aug 1996 (28 years ago) |
Date of dissolution: | 24 Jul 2003 |
Entity Number: | 2055688 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 311 EAST 50TH ST, APT 14D, NEW YORK, NY, United States, 10022 |
Address: | 311 E 50TH ST APT 14D, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT COPELAND | Chief Executive Officer | 311 EAST 50TH ST, APT 14D, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ROBERT COPELAND | DOS Process Agent | 311 E 50TH ST APT 14D, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1998-08-28 | 2000-08-09 | Address | PO BOX 20233 DHCC, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1998-08-28 | 2000-08-09 | Address | 311 EAST 50TH ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1996-08-08 | 2002-07-25 | Address | POST OFFICE BOX 20233 D.H.C.C., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030724000781 | 2003-07-24 | CERTIFICATE OF DISSOLUTION | 2003-07-24 |
020725002615 | 2002-07-25 | BIENNIAL STATEMENT | 2002-08-01 |
000809002304 | 2000-08-09 | BIENNIAL STATEMENT | 2000-08-01 |
980828002141 | 1998-08-28 | BIENNIAL STATEMENT | 1998-08-01 |
960808000540 | 1996-08-08 | CERTIFICATE OF INCORPORATION | 1996-08-08 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State