Name: | ZOMAX INDUSTRIES LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Mar 1972 (53 years ago) |
Entity Number: | 325089 |
ZIP code: | 11205 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 63 FLUSHING AVENUE, UNIT 354, BROOKLYN, NY, United States, 11205 |
Address: | 63 FLUSHING AVE, UNIT 354, BROOKLYN, NY, United States, 11205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 63 FLUSHING AVE, UNIT 354, BROOKLYN, NY, United States, 11205 |
Name | Role | Address |
---|---|---|
MAX AMPER | Chief Executive Officer | 65-50 WETHEROLE ST., REGO PARK, NY, United States, 11374 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-08 | 2006-03-29 | Address | BROOKLYN NAVY YARD, BLDG #3, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office) |
1995-03-14 | 2002-04-08 | Address | BROOKLYN NAVY YARD BLDG. # 3, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
1995-03-14 | 2002-04-08 | Address | BROOKLYN NAVY YARD BLDG. # 3, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office) |
1995-03-14 | 2006-03-29 | Address | BROOKLYN NAVY YARD BLDG. # 3, BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
1972-03-07 | 1995-03-14 | Address | 405 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060329002543 | 2006-03-29 | BIENNIAL STATEMENT | 2006-03-01 |
C348069-2 | 2004-05-27 | ASSUMED NAME CORP AMENDMENT | 2004-05-27 |
040317002134 | 2004-03-17 | BIENNIAL STATEMENT | 2004-03-01 |
C330724-2 | 2003-05-05 | ASSUMED NAME CORP INITIAL FILING | 2003-05-05 |
020408002376 | 2002-04-08 | BIENNIAL STATEMENT | 2002-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State