Name: | ZEAG USA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Nov 2000 (24 years ago) |
Date of dissolution: | 15 Dec 2009 |
Entity Number: | 2577694 |
ZIP code: | 55431 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 9555 JAMES AVE. S., SUITE 260, BLOOMINGTON, MN, United States, 55431 |
Principal Address: | THE SHAWS FARM, BELLINGHAM NORTHUMBERLAND, LONDON, United Kingdom, NE48-2JU |
Name | Role | Address |
---|---|---|
RONALD J SUCHINSKI | Chief Executive Officer | 700 WEST JOHNSON AVE, STE 301, CHESHIRE, CT, United States, 06410 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9555 JAMES AVE. S., SUITE 260, BLOOMINGTON, MN, United States, 55431 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-27 | 2009-12-15 | Address | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091215000129 | 2009-12-15 | SURRENDER OF AUTHORITY | 2009-12-15 |
030116000685 | 2003-01-16 | CERTIFICATE OF AMENDMENT | 2003-01-16 |
021031002261 | 2002-10-31 | BIENNIAL STATEMENT | 2002-11-01 |
001127000445 | 2000-11-27 | APPLICATION OF AUTHORITY | 2000-11-27 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State