Name: | ZUJITSU MARTIAL ARTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Dec 1996 (28 years ago) |
Date of dissolution: | 29 Jun 2015 |
Entity Number: | 2090155 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 3918 MIDVALE DRIVE, SAN ANTONIO, TX, United States, 78229 |
Address: | 244 MADISON AVENUE / #303, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CURTIS GORDON | Chief Executive Officer | 3918 MIDVALE DRIVE, SAN ANTONIO, TX, United States, 78229 |
Name | Role | Address |
---|---|---|
C/O SANFORD S. STEVENS P.C. | DOS Process Agent | 244 MADISON AVENUE / #303, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-04 | 2014-12-01 | Address | 67-64 FLEET STREET, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office) |
2006-12-04 | 2014-12-01 | Address | 67-64 FLEET STREET, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
2005-01-20 | 2006-12-04 | Address | 67-64 FLEET ST, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office) |
2003-03-18 | 2006-12-04 | Address | 67-64 FLEET ST, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
2003-03-18 | 2005-01-20 | Address | 67-64 FLEET ST, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office) |
1998-12-22 | 2003-03-18 | Address | 210 E 23RD ST, 4, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
1998-12-22 | 2003-03-18 | Address | 210 E 23RD ST, 4, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
1996-12-05 | 2006-12-04 | Address | 244 MADISON AVENUE, #303, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150629000715 | 2015-06-29 | CERTIFICATE OF DISSOLUTION | 2015-06-29 |
141201006775 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
121210006231 | 2012-12-10 | BIENNIAL STATEMENT | 2012-12-01 |
101208002986 | 2010-12-08 | BIENNIAL STATEMENT | 2010-12-01 |
081203002508 | 2008-12-03 | BIENNIAL STATEMENT | 2008-12-01 |
061204002028 | 2006-12-04 | BIENNIAL STATEMENT | 2006-12-01 |
050120002322 | 2005-01-20 | BIENNIAL STATEMENT | 2004-12-01 |
030318002228 | 2003-03-18 | BIENNIAL STATEMENT | 2002-12-01 |
001219002193 | 2000-12-19 | BIENNIAL STATEMENT | 2000-12-01 |
981222002247 | 1998-12-22 | BIENNIAL STATEMENT | 1998-12-01 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State