Search icon

ZOE SKY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ZOE SKY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jul 2003 (22 years ago)
Date of dissolution: 27 Dec 2016
Entity Number: 2933052
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 150 W 72ND ST, NEW YORK, NY, United States, 10023
Principal Address: 28 WEISS DR, TOWACO, NJ, United States, 07082

Contact Details

Phone +1 212-874-8587

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GREEN CLEANERS INC. DOS Process Agent 150 W 72ND ST, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
PETER LEE Chief Executive Officer 150 W 72ND ST, NEW YORK, NY, United States, 10023

Licenses

Number Status Type Date End date
1195459-DCA Inactive Business 2005-05-02 2015-12-31

History

Start date End date Type Value
2003-07-22 2006-03-20 Address 9TH FLOOR, 434 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161227000099 2016-12-27 CERTIFICATE OF DISSOLUTION 2016-12-27
110725002077 2011-07-25 BIENNIAL STATEMENT 2011-07-01
090722002130 2009-07-22 BIENNIAL STATEMENT 2009-07-01
070723002921 2007-07-23 BIENNIAL STATEMENT 2007-07-01
060320002890 2006-03-20 BIENNIAL STATEMENT 2005-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1634218 LATE INVOICED 2014-03-26 100 Scale Late Fee
1630413 CLATE CREDITED 2014-03-22 100 Late Fee
1617076 LL VIO INVOICED 2014-03-11 250 LL - License Violation
1604315 LL VIO CREDITED 2014-02-27 250 LL - License Violation
1604314 LL VIO CREDITED 2014-02-27 250 LL - License Violation
1591292 SCALE02 INVOICED 2014-02-14 40 SCALE TO 661 LBS
1557430 RENEWAL INVOICED 2014-01-13 340 LDJ License Renewal Fee
695887 RENEWAL INVOICED 2011-10-28 340 LDJ License Renewal Fee
130326 LL VIO INVOICED 2011-04-29 450 LL - License Violation
130327 APPEAL INVOICED 2011-02-10 25 Appeal Filing Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-01-30 Settlement (Pre-Hearing) BUSINESS CARDS/FLYERS DO NOT CONTAIN THE BUSINESS'S NAME/ADDRESS/LICENSE NUMBER 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State