Search icon

ZAPATA TRANSAMERICA CORPORATION

Company Details

Name: ZAPATA TRANSAMERICA CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 1999 (26 years ago)
Entity Number: 2384831
ZIP code: 12207
County: Monroe
Place of Formation: New York
Principal Address: 3001 DEMING WAY, MIDDLETON, WI, United States, 53562
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DAVID MAURA Chief Executive Officer 3001 DEMING WAY, MIDDELTON, WI, United States, 53562

History

Start date End date Type Value
2023-06-27 2023-06-27 Address 3001 DEMING WAY, MIDDELTON, WI, 53562, USA (Type of address: Chief Executive Officer)
2021-06-03 2023-06-27 Address 3001 DEMING WAY, MIDDELTON, WI, 53562, USA (Type of address: Chief Executive Officer)
2019-06-03 2021-06-03 Address HARBINGER GROUP INC., 450 PARK AVENUE, FLOOR 29, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2018-09-21 2023-06-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-08-10 2019-06-03 Address HARBINGER GROUP INC., 450 PARK AVENUE, FLOOR 29, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230627002133 2023-06-27 BIENNIAL STATEMENT 2023-06-01
210603060136 2021-06-03 BIENNIAL STATEMENT 2021-06-01
190603063423 2019-06-03 BIENNIAL STATEMENT 2019-06-01
180921000299 2018-09-21 CERTIFICATE OF CHANGE 2018-09-21
180810006029 2018-08-10 BIENNIAL STATEMENT 2017-06-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State