Search icon

ZACO PRODUCTIONS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ZACO PRODUCTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Nov 1996 (29 years ago)
Date of dissolution: 10 Jun 2022
Entity Number: 2084538
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 1321 ROOSEVELT WAY, BLDG. 51, WESTBURY, NY, United States, 11590
Principal Address: 1321 ROOSEVELT WAY, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOWARD COMART DOS Process Agent 1321 ROOSEVELT WAY, BLDG. 51, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
MICHAEL ZAGER Chief Executive Officer 7154 ARCADIA BAY COURT, DELRAY BEACH, FL, United States, 33446

History

Start date End date Type Value
2020-11-04 2022-11-27 Address 1321 ROOSEVELT WAY, BLDG. 51, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2018-11-05 2020-11-04 Address 1321 ROOSEVELT WAY, BLDG. 51, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2012-11-06 2018-11-05 Address 1321 ROOSEVELT WAY, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2008-11-04 2012-11-06 Address 1321 ROOSEVELT WAY, WESTBURY, NY, 11591, USA (Type of address: Principal Executive Office)
2008-11-04 2022-11-27 Address 7154 ARCADIA BAY COURT, DELRAY BEACH, FL, 33446, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221127000103 2022-06-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-10
201104061361 2020-11-04 BIENNIAL STATEMENT 2020-11-01
181105007021 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161102006881 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141103008293 2014-11-03 BIENNIAL STATEMENT 2014-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State