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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PIETRO BEZZA | Chief Executive Officer | 111 JOHN STREET / SUITE 1720, NEW YORK, NY, United States, 10038 |
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 |
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) |
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