ZONDO INC.

Name: | ZONDO INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Nov 1998 (27 years ago) |
Date of dissolution: | 14 Dec 2012 |
Entity Number: | 2315492 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | Texas |
Address: | 20 WEST 37TH ST, 3RD FL, NEW YORK, NY, United States, 10018 |
Principal Address: | 20 WEST 37TH STEET, 3RD FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 WEST 37TH ST, 3RD FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
ROBERT ELIZONDO | Chief Executive Officer | 45 MAIN ST, PMB 136, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-06 | 2010-12-06 | Address | 20 WEST 37TH ST, 3RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2000-11-03 | 2006-11-06 | Address | 7 WEST 36TH ST., 12TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2000-11-03 | 2006-11-06 | Address | 7 WEST 36TH ST., 12TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2000-11-03 | 2006-11-06 | Address | 7 WEST 36TH ST., 12TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1998-11-13 | 2000-11-03 | Address | 7 WEST 36TH ST., 12TH FL., NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121214000912 | 2012-12-14 | CERTIFICATE OF TERMINATION | 2012-12-14 |
101206002017 | 2010-12-06 | BIENNIAL STATEMENT | 2010-11-01 |
081112002629 | 2008-11-12 | BIENNIAL STATEMENT | 2008-11-01 |
061106002976 | 2006-11-06 | BIENNIAL STATEMENT | 2006-11-01 |
050104002064 | 2005-01-04 | BIENNIAL STATEMENT | 2004-11-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State