ZIRS SERVICES, INC.

Name: | ZIRS SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jun 2002 (23 years ago) |
Entity Number: | 2780667 |
ZIP code: | 10952 |
County: | Rockland |
Place of Formation: | New York |
Address: | 3 SECORA RD, D-18, MONSEY, NY, United States, 10952 |
Principal Address: | 3 SECORA RD, APT D-18, MONSEY, NY, United States, 10952 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IOSIF MOLDAVSKIY | Chief Executive Officer | 3 SECORA RD, APT D-18, MONSEY, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3 SECORA RD, D-18, MONSEY, NY, United States, 10952 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-08 | 2025-04-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-05-26 | 2025-04-16 | Address | 3 SECORA RD, APT D-18, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer) |
2006-05-26 | 2012-06-18 | Address | 3 SECORA RD, APT D-18, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office) |
2004-08-11 | 2025-04-16 | Address | 3 SECORA RD, D-18, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2004-08-11 | 2006-05-26 | Address | 3 SECORA RD, APT D-18, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250416000646 | 2025-04-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-08 |
200602060875 | 2020-06-02 | BIENNIAL STATEMENT | 2020-06-01 |
180605006219 | 2018-06-05 | BIENNIAL STATEMENT | 2018-06-01 |
160602006299 | 2016-06-02 | BIENNIAL STATEMENT | 2016-06-01 |
140602006108 | 2014-06-02 | BIENNIAL STATEMENT | 2014-06-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State