Search icon

Z CONTRACTING, INC.

Company Details

Name: Z CONTRACTING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Aug 2003 (21 years ago)
Date of dissolution: 06 Sep 2017
Entity Number: 2945879
ZIP code: 10005
County: Suffolk
Place of Formation: Minnesota
Principal Address: 18119 STATE HIGHWAY 371, BRAINERD, MN, United States, 56401
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
SCOTT ZAHN Chief Executive Officer 18119 STATE HIGHWAY 371, BRAINERD, MN, United States, 56401

History

Start date End date Type Value
2017-09-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-08-10 2013-08-05 Address 18119 STATE HIGHWAY 371, BRAINERD, MN, 56401, 6822, USA (Type of address: Principal Executive Office)
2007-09-10 2017-09-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-09-10 2009-08-10 Address 18119 STATE HIGHWAY 371, BRAINERD, MN, 56401, 6822, USA (Type of address: Principal Executive Office)
2005-11-10 2007-09-10 Address 18119 STATE HWY 371, BRAINERD, MN, 56401, 6822, USA (Type of address: Chief Executive Officer)
2005-11-10 2007-09-10 Address 18119 STATE HWY 371, BRAINERD, MN, 56401, 6822, USA (Type of address: Principal Executive Office)
2003-08-22 2007-09-10 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-08-22 2017-09-06 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-37695 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170906000656 2017-09-06 SURRENDER OF AUTHORITY 2017-09-06
150813006220 2015-08-13 BIENNIAL STATEMENT 2015-08-01
130805006927 2013-08-05 BIENNIAL STATEMENT 2013-08-01
110817002872 2011-08-17 BIENNIAL STATEMENT 2011-08-01
090810002050 2009-08-10 BIENNIAL STATEMENT 2009-08-01
070910002234 2007-09-10 BIENNIAL STATEMENT 2007-08-01
051110002457 2005-11-10 BIENNIAL STATEMENT 2005-08-01
030822000346 2003-08-22 APPLICATION OF AUTHORITY 2003-08-22

Date of last update: 19 Jan 2025

Sources: New York Secretary of State