Search icon

ZEUS BUSINESS SOLUTIONS INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of ZEUS BUSINESS SOLUTIONS INC., FLORIDA F04000004962 FLORIDA

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

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
001205000571 2000-12-05 CERTIFICATE OF INCORPORATION 2000-12-05

Date of last update: 06 Feb 2025

Sources: New York Secretary of State