Name: | ZREP INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Oct 1999 (25 years ago) |
Date of dissolution: | 20 Jun 2002 |
Entity Number: | 2433866 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | Delaware |
Address: | 111 E 26TH ST. APT B7, NY, NY, United States, 10010 |
Principal Address: | 2 PENN PLAZA, 1500, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 111 E 26TH ST. APT B7, NY, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
STEPHEN SYLVESTER | Chief Executive Officer | 111 E 26TH ST, APT B7, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-18 | 2002-06-20 | Address | 900 MERCHANTS CONCOURSE, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
1999-10-28 | 2001-10-18 | Address | 111 EAST 26TH STREET, STE B7, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020620000918 | 2002-06-20 | SURRENDER OF AUTHORITY | 2002-06-20 |
011018002184 | 2001-10-18 | BIENNIAL STATEMENT | 2001-10-01 |
991028000529 | 1999-10-28 | APPLICATION OF AUTHORITY | 1999-10-28 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State