Name: | Z & L CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Apr 2007 (18 years ago) |
Date of dissolution: | 01 Jul 2019 |
Entity Number: | 3501975 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 112 BOWERY #716, NEW YORK, NY, United States, 10013 |
Principal Address: | 136 BOWERY #716, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 112 BOWERY #716, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
ZENG TAO LIU | Chief Executive Officer | 136 BOWERY #716, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2009-05-19 | 2011-04-29 | Address | 136 BOWERY #716, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2009-05-19 | 2016-02-10 | Address | 136 BOWERY #716, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2007-04-11 | 2009-05-19 | Address | 136 BOWERY, #716, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190701000117 | 2019-07-01 | CERTIFICATE OF DISSOLUTION | 2019-07-01 |
160210000339 | 2016-02-10 | CERTIFICATE OF CHANGE | 2016-02-10 |
110429002594 | 2011-04-29 | BIENNIAL STATEMENT | 2011-04-01 |
090519002090 | 2009-05-19 | BIENNIAL STATEMENT | 2009-04-01 |
070411000442 | 2007-04-11 | CERTIFICATE OF INCORPORATION | 2007-04-11 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State