Name: | ZENTROPY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Nov 2001 (23 years ago) |
Date of dissolution: | 03 May 2006 |
Entity Number: | 2698916 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Address: | 114 AVE OF THE AMERICAS, 19TH FL, NEW YORK, NY, United States, 10036 |
Principal Address: | 622 THIRD AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
PAMELA LARRICK | Chief Executive Officer | 622 THIRD AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C/O IPG | DOS Process Agent | 114 AVE OF THE AMERICAS, 19TH FL, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2004-08-24 | 2006-05-03 | Address | 1114 AVE OF THE AMERICAS, 18TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2001-11-14 | 2004-08-24 | Address | 1271 AVE. OF THE AMERICAS, 44TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060503000677 | 2006-05-03 | SURRENDER OF AUTHORITY | 2006-05-03 |
040824000663 | 2004-08-24 | CERTIFICATE OF CHANGE | 2004-08-24 |
031110002483 | 2003-11-10 | BIENNIAL STATEMENT | 2003-11-01 |
011114000366 | 2001-11-14 | APPLICATION OF AUTHORITY | 2001-11-14 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State