ZILA, INC.

Name: | ZILA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Oct 2002 (23 years ago) |
Date of dissolution: | 04 Mar 2015 |
Entity Number: | 2820598 |
ZIP code: | 80526 |
County: | New York |
Place of Formation: | Nevada |
Address: | 701 CENTRE AVENUE, FORT COLLINS, CO, United States, 80526 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DAVID R. SPEIGHTS | Chief Executive Officer | 701 CENTRE AVENUE, FORT COLLINS, CO, United States, 80526 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 701 CENTRE AVENUE, FORT COLLINS, CO, United States, 80526 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-06 | 2015-03-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2010-12-06 | 2015-03-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2008-09-25 | 2010-10-28 | Address | 267 E MAIN ST, BATESVILLE, AZ, 72501, USA (Type of address: Chief Executive Officer) |
2008-09-25 | 2010-10-28 | Address | 267 E MAIN ST, BATESVILLE, AZ, 72501, USA (Type of address: Principal Executive Office) |
2008-04-18 | 2011-12-01 | Name | ZILA THERAPEUTICS, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150304000512 | 2015-03-04 | SURRENDER OF AUTHORITY | 2015-03-04 |
141006006357 | 2014-10-06 | BIENNIAL STATEMENT | 2014-10-01 |
121019006323 | 2012-10-19 | BIENNIAL STATEMENT | 2012-10-01 |
111201000231 | 2011-12-01 | CERTIFICATE OF AMENDMENT | 2011-12-01 |
101206000328 | 2010-12-06 | CERTIFICATE OF CHANGE | 2010-12-06 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State