ZEBCO, INC.

Name: | ZEBCO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jun 2003 (22 years ago) |
Entity Number: | 2920229 |
ZIP code: | 12817 |
County: | Warren |
Place of Formation: | New York |
Principal Address: | 39 MARINA RD, CHESTERTOWN, NY, United States, 12817 |
Address: | PO BOX 688, CHESTERTOWN, NY, United States, 12817 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SETH OBERMAN | DOS Process Agent | PO BOX 688, CHESTERTOWN, NY, United States, 12817 |
Name | Role | Address |
---|---|---|
SETH OBERMEN | Chief Executive Officer | PO BOX 688, CHESTERTOWN, NY, United States, 12817 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-26 | 2023-12-26 | Address | PO BOX 688, CHESTERTOWN, NY, 12817, USA (Type of address: Chief Executive Officer) |
2005-09-21 | 2023-12-26 | Address | PO BOX 688, CHESTERTOWN, NY, 12817, USA (Type of address: Chief Executive Officer) |
2005-09-21 | 2023-12-26 | Address | PO BOX 688, CHESTERTOWN, NY, 12817, USA (Type of address: Service of Process) |
2003-06-17 | 2023-12-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-06-17 | 2005-09-21 | Address | 80 E. HEARTSDALE AVE. APT 517, HEARTSDALE, NY, 10530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231226000644 | 2023-12-26 | BIENNIAL STATEMENT | 2023-12-26 |
220901001731 | 2022-09-01 | BIENNIAL STATEMENT | 2021-06-01 |
070731002742 | 2007-07-31 | BIENNIAL STATEMENT | 2007-06-01 |
050921002662 | 2005-09-21 | BIENNIAL STATEMENT | 2005-06-01 |
030617000679 | 2003-06-17 | CERTIFICATE OF INCORPORATION | 2003-06-17 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State