Search icon

ZOOMCAR, INC.

Company Details

Name: ZOOMCAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 May 2000 (25 years ago)
Date of dissolution: 27 Sep 2004
Entity Number: 2507420
ZIP code: 10606
County: Suffolk
Place of Formation: New York
Principal Address: 270 SOUTH SERVICE RD., SUITE 45, MELVILLE, NY, United States, 11747
Address: 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, United States, 10606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O UNITED CORPORATE SERVICES, INC. DOS Process Agent 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, United States, 10606

Chief Executive Officer

Name Role Address
RALPH P. PUSCUCCI Chief Executive Officer 270 SOUTH SERVICE ROAD, SUITE 45, MELVILLE, NY, United States, 11747

Filings

Filing Number Date Filed Type Effective Date
040927000321 2004-09-27 CERTIFICATE OF DISSOLUTION 2004-09-27
040610002085 2004-06-10 BIENNIAL STATEMENT 2004-05-01
020513002022 2002-05-13 BIENNIAL STATEMENT 2002-05-01
000816000311 2000-08-16 CERTIFICATE OF AMENDMENT 2000-08-16
000508000299 2000-05-08 CERTIFICATE OF INCORPORATION 2000-05-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2306847 Other Contract Actions 2023-08-04 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-08-04
Termination Date 1900-01-01
Section 1332
Sub Section DS
Status Pending

Parties

Name YANKER
Role Plaintiff
Name ZOOMCAR, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State