Search icon

ZEUS BUSINESS SOLUTIONS INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ZEUS BUSINESS SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Dec 2000 (25 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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 533-535 W 27TH ST, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
SAMUEL ROMAN Chief Executive Officer 533-535 W 27TH ST, NEW YORK, NY, United States, 10001

Links between entities

Type:
Headquarter of
Company Number:
F04000004962
State:
FLORIDA

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State