Name: | ZERO TO SIXTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jun 1997 (28 years ago) |
Entity Number: | 2156786 |
ZIP code: | 10001 |
County: | Westchester |
Place of Formation: | New York |
Address: | 121 W 27TH ST, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOUG ROBBINS | Chief Executive Officer | 121 W 27TH ST, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 121 W 27TH ST, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1997-11-18 | 1999-06-24 | Address | ATTN: JANICE L. ARKIN, 10 MIANUS BLUFF DRIVE, BEDFORD, NY, 10506, USA (Type of address: Service of Process) |
1997-06-25 | 1997-11-18 | Address | 121 WEST 27TH ST. SUITE 1203, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090715003059 | 2009-07-15 | BIENNIAL STATEMENT | 2009-06-01 |
071204002194 | 2007-12-04 | BIENNIAL STATEMENT | 2007-06-01 |
010716002124 | 2001-07-16 | BIENNIAL STATEMENT | 2001-06-01 |
990624002315 | 1999-06-24 | BIENNIAL STATEMENT | 1999-06-01 |
971118000207 | 1997-11-18 | CERTIFICATE OF AMENDMENT | 1997-11-18 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State