Search icon

ZEC NEW YORK, INC.

Company Details

Name: ZEC NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1929 (96 years ago)
Entity Number: 25399
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 527 LOGWOOD AVE, SAN ANTONIO, TX, United States, 78221
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 20000

Share Par Value 10

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOHN B. ZACHRY Chief Executive Officer 527 LOGWOOD AVE, SAN ANTONIO, TX, United States, 78221

History

Start date End date Type Value
2025-01-14 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2025-01-14 2025-01-14 Address 527 LOGWOOD AVE, SAN ANTONIO, TX, 78221, USA (Type of address: Chief Executive Officer)
2023-04-13 2025-01-14 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2021-02-01 2025-01-14 Address 527 LOGWOOD AVE, SAN ANTONIO, TX, 78221, USA (Type of address: Chief Executive Officer)
2019-01-28 2025-01-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-01-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-07 2021-02-01 Address 527 LOGWOOD AVE, SAN ANTONIO, TX, 78221, USA (Type of address: Chief Executive Officer)
2015-01-12 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-01-12 2019-01-07 Address 527 LOGWOOD AVE, SAN ANTONIO, TX, 78221, USA (Type of address: Chief Executive Officer)
2007-03-07 2015-01-12 Address 1515 ARAPAHOE, TOWER 1, SUITE 900, DENVER, CO, 80202, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250114003023 2025-01-14 BIENNIAL STATEMENT 2025-01-14
230127001603 2023-01-27 BIENNIAL STATEMENT 2023-01-01
210201060434 2021-02-01 BIENNIAL STATEMENT 2021-01-01
SR-366 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-365 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190107060874 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170104007117 2017-01-04 BIENNIAL STATEMENT 2017-01-01
150112006144 2015-01-12 BIENNIAL STATEMENT 2015-01-01
130308006945 2013-03-08 BIENNIAL STATEMENT 2013-01-01
110310002035 2011-03-10 BIENNIAL STATEMENT 2011-01-01

Date of last update: 02 Mar 2025

Sources: New York Secretary of State