Search icon

ZREP INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 E 26TH ST. APT B7, NY, NY, United States, 10010

Chief Executive Officer

Name Role Address
STEPHEN SYLVESTER Chief Executive Officer 111 E 26TH ST, APT B7, NEW YORK, NY, United States, 10010

History

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)

Filings

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