Search icon

STATEWIDE ZONE CAPITAL CORPORATION OF NEW YORK

Company Details

Name: STATEWIDE ZONE CAPITAL CORPORATION OF NEW YORK
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1999 (26 years ago)
Entity Number: 2385673
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 50 Beaver Street, 5th Floor, Albany, NY, United States, 12207
Principal Address: 50 BEAVER STREET, 5th Floor, ALBANY, NY, United States, 12207

Shares Details

Shares issued 5000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
STATEWIDE ZONE CAPITAL CORPORATION OF NEW YORK DOS Process Agent 50 Beaver Street, 5th Floor, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
CHRIS LEVY, PRESIDENT & CEO Chief Executive Officer 50 BEAVER STREET, 5TH FLOOR, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-06-01 2023-06-01 Address 50 BEAVER STREET, 5TH FLOOR, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address PO BOX 738, ALBANY, NY, 12201, USA (Type of address: Chief Executive Officer)
2019-06-04 2023-06-01 Address 50 BEAVER STREET, 50 BEAVER ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2017-06-20 2019-06-04 Address 50 BEAVER STREET, 50 BEAVER ST 6TH FLR, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2013-06-04 2017-06-20 Address ATTN: LEESA NAIMO-FREDETTE, 50 BEAVER ST 6TH FLR, ALBANY, NY, 12201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601002285 2023-06-01 BIENNIAL STATEMENT 2023-06-01
210726001426 2021-07-26 BIENNIAL STATEMENT 2021-07-26
190604061497 2019-06-04 BIENNIAL STATEMENT 2019-06-01
170620006148 2017-06-20 BIENNIAL STATEMENT 2017-06-01
130604006317 2013-06-04 BIENNIAL STATEMENT 2013-06-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State