Name: | ZEBCO/VAN STAAL SALES II CORP., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Apr 2005 (20 years ago) |
Date of dissolution: | 29 Dec 2020 |
Entity Number: | 3193392 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Georgia |
Principal Address: | 1017 FRONT AVE, COLUMBUS, GA, United States, 31902 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
W JEFFREY PONTIUS | Chief Executive Officer | 6106 EAST APACHE ST, TULSA, OK, United States, 74115 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2005-04-19 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-04-19 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201229000226 | 2020-12-29 | CERTIFICATE OF AMENDMENT | 2020-12-29 |
201229000227 | 2020-12-29 | CERTIFICATE OF TERMINATION | 2020-12-29 |
SR-41122 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-41123 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130501002095 | 2013-05-01 | BIENNIAL STATEMENT | 2013-04-01 |
110509002435 | 2011-05-09 | BIENNIAL STATEMENT | 2011-04-01 |
070502002834 | 2007-05-02 | BIENNIAL STATEMENT | 2007-04-01 |
050419000864 | 2005-04-19 | APPLICATION OF AUTHORITY | 2005-04-19 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State