Search icon

ZODIAK ACTIVE USA INC.

Company Details

Name: ZODIAK ACTIVE USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jul 2005 (20 years ago)
Date of dissolution: 01 Oct 2014
Entity Number: 3234266
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: C/O MARIO GAZZOLA, ESQ., 590 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10022
Principal Address: 111 JOHN STREET / SUITE 1720, NEW YORK, NY, United States, 10038

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PIETRO BEZZA Chief Executive Officer 111 JOHN STREET / SUITE 1720, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
PAVIA & HARCOURT LLP DOS Process Agent C/O MARIO GAZZOLA, ESQ., 590 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2010-11-23 2011-06-02 Address 600 MADISON AVENUE / 12TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2007-07-24 2010-11-23 Address 111 JOHN STREET, SUITE 1720, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2007-07-24 2010-11-23 Address 111 JOHN STREET, SUITE 1720, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2005-07-22 2010-11-23 Address 600 MADISON AVENUE, 12 FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141001000649 2014-10-01 CERTIFICATE OF TERMINATION 2014-10-01
110602000142 2011-06-02 CERTIFICATE OF CHANGE 2011-06-02
110324000081 2011-03-24 CERTIFICATE OF AMENDMENT 2011-03-24
101123002274 2010-11-23 BIENNIAL STATEMENT 2009-07-01
070724002961 2007-07-24 BIENNIAL STATEMENT 2007-07-01
050722000920 2005-07-22 APPLICATION OF AUTHORITY 2005-07-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State