Search icon

ZEC NEW YORK, INC.

Company claim

Is this your business?

Get access!

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: Registered Agent)

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-365 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-366 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State