ZOOM ENTERPRISES, INC.

Name: | ZOOM ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Feb 2001 (25 years ago) |
Entity Number: | 2603893 |
ZIP code: | 13036 |
County: | Oswego |
Place of Formation: | New York |
Address: | 960 Co Rt 37, Central Square, NY, United States, 13036 |
Principal Address: | 8984 BREWERTON RD, BREWERTON, NY, United States, 13029 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT H BUDD JR | Chief Executive Officer | 8984 BREWERTON RD, BREWERTON, NY, United States, 13029 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 960 Co Rt 37, Central Square, NY, United States, 13036 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-24 | 2024-04-24 | Address | 8984 BREWERTON RD, BREWERTON, NY, 13029, USA (Type of address: Chief Executive Officer) |
2005-03-10 | 2024-04-24 | Address | 8984 BREWERTON RD, BREWERTON, NY, 13029, USA (Type of address: Chief Executive Officer) |
2005-03-10 | 2024-04-24 | Address | 8984 BREWERTON RD, BREWERTON, NY, 13029, USA (Type of address: Service of Process) |
2003-01-28 | 2005-03-10 | Address | 500 S 2ND ST, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer) |
2003-01-28 | 2005-03-10 | Address | 500 S 2ND ST, FULTON, NY, 13069, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240424001084 | 2024-04-24 | BIENNIAL STATEMENT | 2024-04-24 |
190320000716 | 2019-03-20 | ANNULMENT OF DISSOLUTION | 2019-03-20 |
DP-2146124 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
110309002612 | 2011-03-09 | BIENNIAL STATEMENT | 2011-02-01 |
090210002480 | 2009-02-10 | BIENNIAL STATEMENT | 2009-02-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State