Search icon

ZAZA CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ZAZA CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 May 2004 (21 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3048020
ZIP code: 08091
County: Orange
Place of Formation: New Jersey
Address: 141 COOPER RD, WEST BERLIN, NJ, United States, 08091
Principal Address: 60 DELLETT CT, SHAMONG, NJ, United States, 08088

Chief Executive Officer

Name Role Address
FIRAS EMACHAH Chief Executive Officer 141 COOPER ROAD, WEST BERLIN, NJ, United States, 08091

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 141 COOPER RD, WEST BERLIN, NJ, United States, 08091

History

Start date End date Type Value
2004-05-03 2008-08-04 Address 295 VISTA DRIVE, MARITON, NJ, 08053, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2179002 2016-06-29 ANNULMENT OF AUTHORITY 2016-06-29
100715002683 2010-07-15 BIENNIAL STATEMENT 2010-05-01
080804000162 2008-08-04 CERTIFICATE OF CHANGE 2008-08-04
040503000237 2004-05-03 APPLICATION OF AUTHORITY 2004-05-03

Court Cases

Court Case Summary

Filing Date:
2014-06-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
ZAZA CORP.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2001-11-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Asbestos Personal Injury - Prod.liab.

Parties

Party Name:
ZAZA CORP.
Party Role:
Plaintiff
Party Name:
A.C. AND S., INC. (A,
Party Role:
Defendant

Court Case Summary

Filing Date:
1999-01-22
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
ZAZA CORP.
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State