Name: | ZAKABUILD CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Feb 1997 (28 years ago) |
Date of dissolution: | 26 Sep 2001 |
Branch of: | ZAKABUILD CORP., Florida (Company Number P96000034629) |
Entity Number: | 2114015 |
County: | New York |
Place of Formation: | Florida |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-12 | 2000-05-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-12 | 2000-07-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-02-18 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-02-18 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1575459 | 2001-09-26 | ANNULMENT OF AUTHORITY | 2001-09-26 |
000725000316 | 2000-07-25 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2000-07-25 |
000530000514 | 2000-05-30 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2000-05-30 |
991012000037 | 1999-10-12 | CERTIFICATE OF CHANGE | 1999-10-12 |
970218000534 | 1997-02-18 | APPLICATION OF AUTHORITY | 1997-02-18 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State