Search icon

ZAP SYSTEMS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ZAP SYSTEMS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Sep 1997 (28 years ago)
Date of dissolution: 05 Nov 2014
Entity Number: 2182639
ZIP code: 11720
County: Suffolk
Place of Formation: New York
Address: 54 JONAS BOULEVARD, CENTEREACH, NY, United States, 11720

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 54 JONAS BOULEVARD, CENTEREACH, NY, United States, 11720

Chief Executive Officer

Name Role Address
MIKE JANOWITZ Chief Executive Officer 403 GLENMORE LANE, BAYPORT, NY, United States, 11705

History

Start date End date Type Value
2007-09-13 2011-10-04 Address 403 GLENMORE LANE, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer)
2007-09-13 2011-10-04 Address 54 JONAS BOULEVARD, CENTEREACH, NY, 11720, USA (Type of address: Principal Executive Office)
2007-09-13 2011-10-04 Address 54 JONAS BOULEVARD, CENTEREACH, NY, 11720, USA (Type of address: Service of Process)
2005-11-29 2007-09-13 Address 54 JONAS BLVD, CENTEREACH, NY, 11720, USA (Type of address: Principal Executive Office)
2005-11-29 2007-09-13 Address 403 GLENMORE LANE, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
141105000287 2014-11-05 CERTIFICATE OF DISSOLUTION 2014-11-05
111004002551 2011-10-04 BIENNIAL STATEMENT 2011-09-01
090921002263 2009-09-21 BIENNIAL STATEMENT 2009-09-01
070913002170 2007-09-13 BIENNIAL STATEMENT 2007-09-01
051129002801 2005-11-29 BIENNIAL STATEMENT 2005-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State