Name: | MOUNT ZION RECORDS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Aug 2001 (23 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2674126 |
ZIP code: | 11530 |
County: | Kings |
Place of Formation: | New York |
Address: | 1101 STEWART AVE STE 205, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1101 STEWART AVE STE 205, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
J RONALD NAZAIRE | Chief Executive Officer | 1101 STEWART AVE STE 205, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-23 | 2008-06-23 | Address | 2165 NOSTRAND AVE SUITE 300, BROOKLYN, NY, 11210, USA (Type of address: Registered Agent) |
2001-08-23 | 2009-09-09 | Address | 2165 NOSTRAND AVE SUITE 300, BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1883655 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
090909002743 | 2009-09-09 | BIENNIAL STATEMENT | 2009-08-01 |
080623000285 | 2008-06-23 | CERTIFICATE OF CHANGE | 2008-06-23 |
010823000719 | 2001-08-23 | CERTIFICATE OF INCORPORATION | 2001-08-23 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State