Search icon

ZYWARE INC.

Company Details

Name: ZYWARE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jan 1997 (28 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 2108168
ZIP code: 10110
County: New York
Place of Formation: Delaware
Address: 500 FIFTH AVENUE, #1423, NEW YORK, NY, United States, 10110

DOS Process Agent

Name Role Address
C/O GREGORY A. SIORIS, ESQ. DOS Process Agent 500 FIFTH AVENUE, #1423, NEW YORK, NY, United States, 10110

Chief Executive Officer

Name Role Address
KATHLEEN SCHAEFER Chief Executive Officer C/O GREGORY A. SIORIS, ESQ., 500 FIFTH AVENUE #1423, NEW YORK, NY, United States, 10110

History

Start date End date Type Value
1997-01-31 1999-03-04 Address 500 FIFTH AVENUE SUITE 1423, NEW YORK, NY, 10110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1807831 2009-10-28 ANNULMENT OF AUTHORITY 2009-10-28
010209002750 2001-02-09 BIENNIAL STATEMENT 2001-01-01
990304002592 1999-03-04 BIENNIAL STATEMENT 1999-01-01
970131000146 1997-01-31 APPLICATION OF AUTHORITY 1997-01-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9602348 Copyright 1996-04-02 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1996-04-02
Termination Date 1999-07-06
Date Issue Joined 1996-04-23
Section 0101

Parties

Name ZYWARE INC.
Role Plaintiff
Name MIDDLEGATE, INC.
Role Defendant

Date of last update: 01 Apr 2025

Sources: New York Secretary of State