Search icon

ZENN MOTOR COMPANY LIMITED

Company Details

Name: ZENN MOTOR COMPANY LIMITED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Oct 2006 (18 years ago)
Date of dissolution: 13 Jun 2011
Entity Number: 3424688
ZIP code: M3B 2-R2
County: Dutchess
Place of Formation: Canada
Address: 100-85SCARSDALE ROAD, NORTH YORK ONTARIO, Canada, M3B 2-R2
Principal Address: 85 SCARSDALE RD, STE 100, TORONTO, ONTARIO, Canada, M3A-2R5

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100-85SCARSDALE ROAD, NORTH YORK ONTARIO, Canada, M3B 2-R2

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
IAN CLIFFORD Chief Executive Officer 85 SCARSDALE RD, STE 100, TORONTO, ONTARIO, Canada, M3A-2R5

History

Start date End date Type Value
2006-11-22 2011-06-13 Address 875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-11-22 2011-06-13 Address 875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-10-16 2006-11-22 Address 277 RICHMOND ST. WEST, TORONTO ONTARIO, CAN (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110613000116 2011-06-13 SURRENDER OF AUTHORITY 2011-06-13
081209002562 2008-12-09 BIENNIAL STATEMENT 2008-10-01
071001000666 2007-10-01 CERTIFICATE OF AMENDMENT 2007-10-01
061122000400 2006-11-22 CERTIFICATE OF CHANGE 2006-11-22
061016000461 2006-10-16 APPLICATION OF AUTHORITY 2006-10-16

Date of last update: 21 Feb 2025

Sources: New York Secretary of State