Search icon

ZEVAX, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ZEVAX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Sep 2001 (24 years ago)
Date of dissolution: 06 Aug 2021
Entity Number: 2677933
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 85-20 67 AVE., REGO PARK, NY, United States, 11374
Principal Address: 85-20 67TH AVE, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 85-20 67 AVE., REGO PARK, NY, United States, 11374

Chief Executive Officer

Name Role Address
MAREK ZIELINSKI Chief Executive Officer 85-20 67TH AVE, REGO PARK, NY, United States, 11374

History

Start date End date Type Value
2003-09-09 2021-08-06 Address 85-20 67TH AVE, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2002-02-21 2021-08-06 Address 85-20 67 AVE., REGO PARK, NY, 11374, USA (Type of address: Service of Process)
2001-09-06 2021-08-06 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2001-09-06 2002-02-21 Address 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
2001-09-06 2002-02-21 Address 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210806000836 2021-08-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-06
131009002337 2013-10-09 BIENNIAL STATEMENT 2013-09-01
110916002237 2011-09-16 BIENNIAL STATEMENT 2011-09-01
091007002296 2009-10-07 BIENNIAL STATEMENT 2009-09-01
070925002538 2007-09-25 BIENNIAL STATEMENT 2007-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State