Name: | ZARETT LITHO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Sep 1998 (26 years ago) |
Entity Number: | 2300193 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 73 FIFTH AVENUE, SUITE 6A, NEW YORK, NY, United States, 10003 |
Principal Address: | 73 FIFTH AVE, STE 6A, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES ZARETT | Chief Executive Officer | 73 FIFTH AVE, STE 6A, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 73 FIFTH AVENUE, SUITE 6A, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-21 | 2012-12-05 | Address | 73 FIFTH AVENUE / SUITE 6A, NEW YORK, NY, 10003, 3022, USA (Type of address: Chief Executive Officer) |
2006-08-21 | 2012-12-05 | Address | 73 FIFTH AVENUE / SUITE 6A, NEW YORK, NY, 10003, 3022, USA (Type of address: Principal Executive Office) |
2000-09-05 | 2006-08-21 | Address | 73 5TH AVE, STE 6A, NEW YORK, NY, 10003, 3022, USA (Type of address: Chief Executive Officer) |
2000-09-05 | 2006-08-21 | Address | 73 5TH AVE, STE 6A, NEW YORK, NY, 10003, 3022, USA (Type of address: Principal Executive Office) |
1998-12-01 | 2008-08-28 | Address | 73 FIFTH AVENUE, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
1998-09-23 | 1998-12-01 | Address | C/O MR CHARLES ZARETT, 135 FIFTH AVENUE, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121205002024 | 2012-12-05 | BIENNIAL STATEMENT | 2012-09-01 |
100914002156 | 2010-09-14 | BIENNIAL STATEMENT | 2010-09-01 |
080828003454 | 2008-08-28 | BIENNIAL STATEMENT | 2008-09-01 |
060821002341 | 2006-08-21 | BIENNIAL STATEMENT | 2006-09-01 |
041020002368 | 2004-10-20 | BIENNIAL STATEMENT | 2004-09-01 |
020819002518 | 2002-08-19 | BIENNIAL STATEMENT | 2002-09-01 |
000905002737 | 2000-09-05 | BIENNIAL STATEMENT | 2000-09-01 |
981201000123 | 1998-12-01 | CERTIFICATE OF CHANGE | 1998-12-01 |
980923000473 | 1998-09-23 | CERTIFICATE OF INCORPORATION | 1998-09-23 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State