Name: | ZEUS BUSINESS SOLUTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Dec 2000 (24 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 2580622 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 533-535 W 27TH ST, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ZEUS BUSINESS SOLUTIONS INC., FLORIDA | F04000004962 | FLORIDA |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 533-535 W 27TH ST, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
SAMUEL ROMAN | Chief Executive Officer | 533-535 W 27TH ST, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-29 | 2005-08-11 | Address | 533-535 WEST 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2002-12-13 | 2005-08-11 | Address | 150 E 58TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2002-12-13 | 2005-08-11 | Address | 150 E 58TH ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2002-12-13 | 2004-07-29 | Address | 150 E 58TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2000-12-05 | 2002-12-13 | Address | 150 EAST 58TH STREET, 25TH FLOOR, NEW YORK, NY, 10155, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1771509 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
050811002096 | 2005-08-11 | BIENNIAL STATEMENT | 2004-12-01 |
040729000805 | 2004-07-29 | CERTIFICATE OF CHANGE | 2004-07-29 |
021213002267 | 2002-12-13 | BIENNIAL STATEMENT | 2002-12-01 |
010123000041 | 2001-01-23 | CERTIFICATE OF AMENDMENT | 2001-01-23 |
001205000571 | 2000-12-05 | CERTIFICATE OF INCORPORATION | 2000-12-05 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State