Name: | ZEKKA CONSULTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Oct 2000 (24 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2559319 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 401 BROADWAY / SUITE 803, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 401 BROADWAY / SUITE 803, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
ZHONG YUE ZHANG | Chief Executive Officer | 401 BROADWAY / SUITE 803, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2004-11-18 | 2010-10-12 | Address | 401 BROADWAY, STE 803, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2004-11-18 | 2010-10-12 | Address | 401 BROADWAY, STE 803, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2000-10-03 | 2010-10-12 | Address | 401 BROADWAY SUITE 803, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2145822 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
101012002262 | 2010-10-12 | BIENNIAL STATEMENT | 2010-10-01 |
080926002377 | 2008-09-26 | BIENNIAL STATEMENT | 2008-10-01 |
060925002339 | 2006-09-25 | BIENNIAL STATEMENT | 2006-10-01 |
041118002483 | 2004-11-18 | BIENNIAL STATEMENT | 2004-10-01 |
001003000341 | 2000-10-03 | CERTIFICATE OF INCORPORATION | 2000-10-03 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State