LEILA ZOGBY BUSINESS WRITER, INC.

Name: | LEILA ZOGBY BUSINESS WRITER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jan 1997 (28 years ago) |
Date of dissolution: | 28 Feb 2022 |
Entity Number: | 2099466 |
ZIP code: | 11374 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 8516 65TH DRIVE, REGO PARK, NY, United States, 11374 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEILA ZOGBY BUSINESS WRITER, INC. | DOS Process Agent | 8516 65TH DRIVE, REGO PARK, NY, United States, 11374 |
Name | Role | Address |
---|---|---|
LEILA ZOGBY | Chief Executive Officer | 8516 65TH DRIVE, REGO PARK, NY, United States, 11374 |
Start date | End date | Type | Value |
---|---|---|---|
2015-01-12 | 2022-03-01 | Address | 8516 65TH DRIVE, REGO PARK, NY, 11374, USA (Type of address: Service of Process) |
2015-01-12 | 2022-03-01 | Address | 8516 65TH DRIVE, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer) |
2005-02-23 | 2015-01-12 | Address | 538 4TH ST, EAST NORTHPORT, NY, 11731, 2342, USA (Type of address: Principal Executive Office) |
2005-02-23 | 2015-01-12 | Address | 538 4TH ST, EAST NORTHPORT, NY, 11731, 2342, USA (Type of address: Chief Executive Officer) |
2005-02-23 | 2015-01-12 | Address | 538 4TH ST, EAST NORTHPORT, NY, 11731, 2342, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220301002833 | 2022-02-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-02-28 |
190104060287 | 2019-01-04 | BIENNIAL STATEMENT | 2019-01-01 |
170117006453 | 2017-01-17 | BIENNIAL STATEMENT | 2017-01-01 |
150112006087 | 2015-01-12 | BIENNIAL STATEMENT | 2015-01-01 |
130129006251 | 2013-01-29 | BIENNIAL STATEMENT | 2013-01-01 |
This company hasn't received any reviews.
Date of last update: 01 Apr 2025
Sources: New York Secretary of State