Search icon

ZING TECHNOLOGIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ZING TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Oct 1969 (56 years ago)
Date of dissolution: 01 Jan 2004
Entity Number: 283616
ZIP code: 92614
County: Westchester
Place of Formation: New York
Address: 2030 MAIN ST, STE 1030, IRVINE, CA, United States, 92614
Principal Address: 233 KANSAS ST, EL SEGUNDO, CA, United States, 90245

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS INC DOS Process Agent 2030 MAIN ST, STE 1030, IRVINE, CA, United States, 92614

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001

Chief Executive Officer

Name Role Address
ALEXANDER LIDOW Chief Executive Officer 233 KANSAS ST, EL SEGUNDO, CA, United States, 90245

Central Index Key

CIK number:
0000756055
Phone:
9147477474

Latest Filings

Form type:
15-12G
File number:
000-14328
Filing date:
2000-03-16
File:
Form type:
SC TO-T/A
File number:
005-37122
Filing date:
2000-03-07
File:
Form type:
10QSB
File number:
000-14328
Filing date:
2000-02-23
File:
Form type:
NT 10-Q
File number:
000-14328
Filing date:
2000-02-14
File:
Form type:
SC 14D9
File number:
005-37122
Filing date:
2000-02-07
File:

History

Start date End date Type Value
2002-08-06 2003-12-19 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1993-10-27 2003-12-19 Address 115 STEVENS AVENUE, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer)
1993-10-27 2002-08-06 Address 115 STEVENS AVENUE, VALHALLA, NY, 10595, USA (Type of address: Service of Process)
1993-10-27 2003-12-19 Address 115 STEVENS AVENUE, VALHALLA, NY, 10595, USA (Type of address: Principal Executive Office)
1992-10-26 1993-10-27 Address 100 MIDLAND AVENUE, PORT CHESTER, NY, 10573, 4993, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20070126022 2007-01-26 ASSUMED NAME CORP INITIAL FILING 2007-01-26
031231000883 2003-12-31 CERTIFICATE OF MERGER 2004-01-01
031219002610 2003-12-19 BIENNIAL STATEMENT 2003-10-01
020806000955 2002-08-06 CERTIFICATE OF CHANGE 2002-08-06
000316000725 2000-03-16 CERTIFICATE OF MERGER 2000-03-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State