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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SCOTT ZAHN | Chief Executive Officer | 18119 STATE HIGHWAY 371, BRAINERD, MN, United States, 56401 |
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) |
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