Name: | ZIC CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Oct 1998 (26 years ago) |
Date of dissolution: | 01 Jul 2008 |
Entity Number: | 2309588 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 900 THIRD AVE 17TH FLR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KAORU TAKAGI | Chief Executive Officer | 900 THIRD AVE 17TH FLR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 900 THIRD AVE 17TH FLR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2004-11-17 | 2006-10-11 | Address | 900 THIRD AVE, 9TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2002-11-04 | 2006-10-11 | Address | 900 THIRD AVE 9TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2002-11-04 | 2004-11-17 | Address | 900 THIRD AVE 9TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2002-11-04 | 2006-10-11 | Address | 900 THIRD AVE 9TH FLR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2000-10-02 | 2002-11-04 | Address | 114 EAST 32ND ST, STE 602, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2000-10-02 | 2002-11-04 | Address | 201 EAST 79TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2000-04-28 | 2002-11-04 | Address | 114 E. 32ND ST., STE. 602, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1998-10-28 | 2007-08-28 | Name | ZIRH INTERNATIONAL CORP. |
1998-10-23 | 1998-10-28 | Name | SIRH INTERNATIONAL CORP. |
1998-10-23 | 2000-04-28 | Address | 150 BROADWAY / ROOM 1007, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080630000836 | 2008-06-30 | CERTIFICATE OF MERGER | 2008-07-01 |
070828000622 | 2007-08-28 | CERTIFICATE OF AMENDMENT | 2007-08-28 |
061011002808 | 2006-10-11 | BIENNIAL STATEMENT | 2006-10-01 |
041117002200 | 2004-11-17 | BIENNIAL STATEMENT | 2004-10-01 |
021104002857 | 2002-11-04 | BIENNIAL STATEMENT | 2002-10-01 |
001002002381 | 2000-10-02 | BIENNIAL STATEMENT | 2000-10-01 |
000428000383 | 2000-04-28 | CERTIFICATE OF AMENDMENT | 2000-04-28 |
981028000188 | 1998-10-28 | CERTIFICATE OF AMENDMENT | 1998-10-28 |
981023000506 | 1998-10-23 | CERTIFICATE OF INCORPORATION | 1998-10-23 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State