Search icon

ZONDO INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 WEST 37TH ST, 3RD FL, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
ROBERT ELIZONDO Chief Executive Officer 45 MAIN ST, PMB 136, BROOKLYN, NY, United States, 11201

Form 5500 Series

Employer Identification Number (EIN):
742514597
Plan Year:
2011
Number Of Participants:
24
Sponsors DBA Name:
ECCLISSI
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
13
Sponsors Telephone Number:

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2000-05-08
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
MORALES
Party Role:
Plaintiff
Party Name:
ZONDO INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State