Name: | J & M ZURITIS CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 May 2005 (20 years ago) |
Date of dissolution: | 26 Jul 2016 |
Entity Number: | 3205154 |
ZIP code: | 12019 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 7 LAZUR RD, BALLSTON LAKE, NY, United States, 12019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 LAZUR RD, BALLSTON LAKE, NY, United States, 12019 |
Name | Role | Address |
---|---|---|
MICHAEL ZURITIS | Chief Executive Officer | 7 LAZUR RD, BALLSTON LAKE, NY, United States, 12019 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-09 | 2009-05-07 | Address | 7 LAZUR RD, BALLSTON SPA, NY, 12019, USA (Type of address: Chief Executive Officer) |
2007-05-09 | 2009-05-07 | Address | 7 LAZUR RD, BALLSTON SPA, NY, 12019, USA (Type of address: Principal Executive Office) |
2007-05-09 | 2009-05-07 | Address | 7 LAZUR RD, BALLSTON SPA, NY, 12019, USA (Type of address: Service of Process) |
2005-05-16 | 2007-05-09 | Address | 143 LAKE ROAD, BALLSTON SPA, NY, 12019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160726000247 | 2016-07-26 | CERTIFICATE OF DISSOLUTION | 2016-07-26 |
150513006255 | 2015-05-13 | BIENNIAL STATEMENT | 2015-05-01 |
130510006140 | 2013-05-10 | BIENNIAL STATEMENT | 2013-05-01 |
090507002197 | 2009-05-07 | BIENNIAL STATEMENT | 2009-05-01 |
070509003544 | 2007-05-09 | BIENNIAL STATEMENT | 2007-05-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State