Name: | ZENITH ACQUISITION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Dec 1996 (28 years ago) |
Entity Number: | 2094743 |
ZIP code: | 14228 |
County: | Albany |
Place of Formation: | New York |
Address: | 170 NORTHPOINTE PARKWAY, STE 300, AMHERST, NY, United States, 14228 |
Contact Details
Phone +1 716-799-0512
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
DAVID PARIS | Chief Executive Officer | 170 NORTHPOINTE PARKWAY, STE 300, AMHERST, NY, United States, 14228 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Number | Status | Type | Date | End date |
---|---|---|---|---|
0973269-DCA | Inactive | Business | 1997-10-08 | 2013-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-15 | 2013-11-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-04-15 | 2013-09-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-02-28 | 2010-04-15 | Address | 220 JOHN GLENN DRIVE, SUITE 1, AMHERST, NY, 14228, USA (Type of address: Service of Process) |
2005-01-06 | 2010-08-25 | Address | 220 JOHN GLENN DR, STE 1, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer) |
2002-11-25 | 2010-08-25 | Address | 220 JOHN GLENN DR, STE 1, AMHERST, NY, 14228, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131127000531 | 2013-11-27 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2013-11-27 |
130925001066 | 2013-09-25 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2013-10-25 |
110103002486 | 2011-01-03 | BIENNIAL STATEMENT | 2010-12-01 |
100825002666 | 2010-08-25 | BIENNIAL STATEMENT | 2008-12-01 |
100415000182 | 2010-04-15 | CERTIFICATE OF CHANGE | 2010-04-15 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1441944 | RENEWAL | INVOICED | 2011-02-08 | 150 | Debt Collection Agency Renewal Fee |
1441946 | RENEWAL | INVOICED | 2009-02-25 | 150 | Debt Collection Agency Renewal Fee |
1441945 | CNV_TFEE | INVOICED | 2009-02-25 | 3 | WT and WH - Transaction Fee |
1441947 | RENEWAL | INVOICED | 2006-12-08 | 150 | Debt Collection Agency Renewal Fee |
1441948 | RENEWAL | INVOICED | 2004-11-24 | 150 | Debt Collection Agency Renewal Fee |
1441949 | RENEWAL | INVOICED | 2003-02-04 | 150 | Debt Collection Agency Renewal Fee |
1441950 | RENEWAL | INVOICED | 2001-01-30 | 150 | Debt Collection Agency Renewal Fee |
1441951 | RENEWAL | INVOICED | 1999-02-05 | 150 | Debt Collection Agency Renewal Fee |
1408465 | LICENSE | INVOICED | 1997-10-16 | 113 | Debt Collection License Fee |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State