Search icon

ZEBCO/VAN STAAL SALES II CORP., INC.

Company Details

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

Chief Executive Officer

Name Role Address
W JEFFREY PONTIUS Chief Executive Officer 6106 EAST APACHE ST, TULSA, OK, United States, 74115

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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