Name: | ZARAVISTA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Mar 2006 (19 years ago) |
Date of dissolution: | 20 May 2022 |
Entity Number: | 3332200 |
ZIP code: | 10314 |
County: | Richmond |
Place of Formation: | New York |
Address: | 915 TRAVIS AVE, STATEN ISLAND, NY, United States, 10314 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 915 TRAVIS AVE, STATEN ISLAND, NY, United States, 10314 |
Name | Role | Address |
---|---|---|
ALI NAYYAR | Chief Executive Officer | 915 TRAVIS AVE, STATEN ISLAND, NY, United States, 10314 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-23 | 2022-11-13 | Address | 915 TRAVIS AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
2008-02-29 | 2010-03-23 | Address | 915 TRAVIS AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
2008-02-29 | 2022-11-13 | Address | 915 TRAVIS AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
2006-03-10 | 2022-05-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-03-10 | 2008-02-29 | Address | 915 TRAVIS AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221113000055 | 2022-05-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-20 |
200303061805 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
180313006002 | 2018-03-13 | BIENNIAL STATEMENT | 2018-03-01 |
140310007492 | 2014-03-10 | BIENNIAL STATEMENT | 2014-03-01 |
120306002164 | 2012-03-06 | BIENNIAL STATEMENT | 2012-03-01 |
100323003069 | 2010-03-23 | BIENNIAL STATEMENT | 2010-03-01 |
080229002352 | 2008-02-29 | BIENNIAL STATEMENT | 2008-03-01 |
060310000420 | 2006-03-10 | CERTIFICATE OF INCORPORATION | 2006-03-10 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State