Search icon

ZOOM SCOOTER INC.

Company Details

Name: ZOOM SCOOTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Mar 2004 (21 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 3031966
ZIP code: 11378
County: Queens
Place of Formation: New York
Principal Address: 63-18 FLUSHING AVE, MASPETH, NY, United States, 11378
Address: 63-18 FLUSHING AVE., MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 63-18 FLUSHING AVE., MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
JAMES YU Chief Executive Officer 63-18 FLUSHING AVE, MASPETH, NY, United States, 11378

Filings

Filing Number Date Filed Type Effective Date
DP-2133719 2012-04-25 DISSOLUTION BY PROCLAMATION 2012-04-25
120419003133 2012-04-19 BIENNIAL STATEMENT 2012-03-01
100407002715 2010-04-07 BIENNIAL STATEMENT 2010-03-01
080314002824 2008-03-14 BIENNIAL STATEMENT 2008-03-01
060308002519 2006-03-08 BIENNIAL STATEMENT 2006-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2580386 INTEREST INVOICED 2017-03-25 4.880000114440918 Interest Payment
2573825 OL VIO INVOICED 2017-03-13 2000 OL - Other Violation
2561235 INTEREST INVOICED 2017-02-25 9.75 Interest Payment
2539011 INTEREST INVOICED 2017-01-25 14.630000114440918 Interest Payment
2520323 INTEREST INVOICED 2016-12-25 19.5 Interest Payment
2491666 OL VIO CREDITED 2016-11-17 2000 OL - Other Violation
2470929 OL VIO CREDITED 2016-10-13 3000 OL - Other Violation
123247 CL VIO INVOICED 2010-08-05 625 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-09-27 Hearing Decision MOTOR SCOOTER SALES 3 No data 2 1

Date of last update: 29 Mar 2025

Sources: New York Secretary of State