Search icon

ZENITH ACQUISITION CORP.

Headquarter

Company Details

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

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
DAVID PARIS Chief Executive Officer 170 NORTHPOINTE PARKWAY, STE 300, AMHERST, NY, United States, 14228

Links between entities

Type:
Headquarter of
Company Number:
000-933-907
State:
Alabama
Type:
Headquarter of
Company Number:
814bc23f-88d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0643847
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20041182939
State:
COLORADO
Type:
Headquarter of
Company Number:
F07000001677
State:
FLORIDA
Type:
Headquarter of
Company Number:
000480997
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
449272
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_63570257
State:
ILLINOIS

Central Index Key

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.

CIK number:
0001166425
Phone:
716 447 0455

Latest Filings

Form type:
REGDEX
File number:
021-46176
Filing date:
2005-03-02
File:
Form type:
REGDEX
File number:
021-46176
Filing date:
2003-10-15
File:
Form type:
REGDEX/A
File number:
021-46176
Filing date:
2002-07-22
File:

Form 5500 Series

Employer Identification Number (EIN):
161513468
Plan Year:
2014
Number Of Participants:
47
Plan Year:
2014
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
46
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
0973269-DCA Inactive Business 1997-10-08 2013-01-31

History

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)

Filings

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

Fine And Fees

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

Court Cases

Court Case Summary

Filing Date:
2013-08-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MEIDENBAUER
Party Role:
Plaintiff
Party Name:
ZENITH ACQUISITION CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-12-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
ZENITH ACQUISITION CORP.
Party Role:
Defendant
Party Name:
JOSEPH
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2011-12-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
ZENITH ACQUISITION CORP.
Party Role:
Defendant
Party Name:
ADLER
Party Role:
Plaintiff

Date of last update: 14 Mar 2025

Sources: New York Secretary of State