Search icon

ZAK INDUSTRIES, INC.

Company Details

Name: ZAK INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Feb 2007 (18 years ago)
Date of dissolution: 23 Oct 2024
Entity Number: 3480991
ZIP code: 14564
County: Ontario
Place of Formation: New York
Address: 154 COBBLESTONE CT DR, SUITE 172, VICTOR, NY, United States, 14564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ZAK INDUSTRIES, INC. DOS Process Agent 154 COBBLESTONE CT DR, SUITE 172, VICTOR, NY, United States, 14564

Chief Executive Officer

Name Role Address
DOUGLAS ZAK Chief Executive Officer 154 COBBLESTONE CT DR, SUITE 172, VICTOR, NY, United States, 14564

History

Start date End date Type Value
2017-03-06 2024-11-07 Address 154 COBBLESTONE CT DR, SUITE 172, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2017-03-06 2024-11-07 Address 154 COBBLESTONE CT DR, SUITE 172, VICTOR, NY, 14564, USA (Type of address: Service of Process)
2013-02-21 2017-03-06 Address 106 COBBLESTONE CT DR, SUITE 172, VICTOR, NY, 14564, USA (Type of address: Service of Process)
2013-02-21 2017-03-06 Address 106 COBBLESTONE CT DR, SUITE 172, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2013-02-21 2017-03-06 Address 106 COBBLESTONE CT DR, SUITE 172, VICTOR, NY, 14564, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241107002516 2024-10-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-23
170306007222 2017-03-06 BIENNIAL STATEMENT 2017-02-01
130221006191 2013-02-21 BIENNIAL STATEMENT 2013-02-01
110304003020 2011-03-04 BIENNIAL STATEMENT 2011-02-01
090210002581 2009-02-10 BIENNIAL STATEMENT 2009-02-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State