ZOMEGA TERAHERTZ CORPORATION

Name: | ZOMEGA TERAHERTZ CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Dec 2005 (20 years ago) |
Date of dissolution: | 29 Nov 2018 |
Entity Number: | 3289992 |
ZIP code: | 12061 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 15 TECH VALLEY DR, STE 102, EAST GREENBUSH, NY, United States, 12061 |
Shares Details
Shares issued 14000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS TONGUE | Agent | 1516 BAKER AVE, NISKAYUNA, NY, 12309 |
Name | Role | Address |
---|---|---|
THOMAS TONGUE | Chief Executive Officer | 15 TECH VALLEY DR, STE 102, EAST GREENBUSH, NY, United States, 12061 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 TECH VALLEY DR, STE 102, EAST GREENBUSH, NY, United States, 12061 |
Start date | End date | Type | Value |
---|---|---|---|
2012-01-10 | 2013-12-31 | Address | 15 TECH VALLEYD R, STE 102, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process) |
2010-01-04 | 2012-01-10 | Address | 2121 SIXTH AVENUE, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
2010-01-04 | 2012-01-10 | Address | 2121 SIXTH AVE, TROY, NY, 12180, USA (Type of address: Service of Process) |
2010-01-04 | 2012-01-10 | Address | 2121 SIXTH AVENUE, TROY, NY, 12180, USA (Type of address: Principal Executive Office) |
2007-12-24 | 2010-01-04 | Address | 1223 PEOPLES AVE, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181129000142 | 2018-11-29 | CERTIFICATE OF DISSOLUTION | 2018-11-29 |
131231002301 | 2013-12-31 | BIENNIAL STATEMENT | 2013-12-01 |
120110002080 | 2012-01-10 | BIENNIAL STATEMENT | 2011-12-01 |
100104002150 | 2010-01-04 | BIENNIAL STATEMENT | 2009-12-01 |
071224002772 | 2007-12-24 | BIENNIAL STATEMENT | 2007-12-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State