Search icon

ZARAVISTA INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 915 TRAVIS AVE, STATEN ISLAND, NY, United States, 10314

Chief Executive Officer

Name Role Address
ALI NAYYAR Chief Executive Officer 915 TRAVIS AVE, STATEN ISLAND, NY, United States, 10314

History

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)

Filings

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