Name: | ZABRISKIE POINT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jun 2007 (18 years ago) |
Date of dissolution: | 23 Sep 2023 |
Entity Number: | 3527668 |
ZIP code: | 19018 |
County: | New York |
Place of Formation: | New York |
Address: | c/o Sapsis Rigging, Inc., 870 Bunting Ln., Bldg. A, Primos, PA, United States, 19018 |
Principal Address: | 870 Bunting Ln., Bldg. A, Primos, PA, United States, 19018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NATEAC, INC. | DOS Process Agent | c/o Sapsis Rigging, Inc., 870 Bunting Ln., Bldg. A, Primos, PA, United States, 19018 |
Name | Role | Address |
---|---|---|
WILLIAM SAPSIS | Chief Executive Officer | 870 BUNTING LN., BLDG. A, PRIMOS, PA, United States, 19018 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-23 | 2023-09-23 | Address | 870 BUNTING LN., BLDG. A, PRIMOS, PA, 19018, USA (Type of address: Chief Executive Officer) |
2023-09-23 | 2023-09-23 | Address | 117 W 17TH ST STE 6B, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2023-09-23 | 2023-09-23 | Address | 117 W 17TH ST STE 6B, PRIMOS, PA, 19018, USA (Type of address: Chief Executive Officer) |
2022-06-09 | 2023-09-23 | Address | 117 W 17TH ST STE 6B, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2022-06-09 | 2023-09-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-06-09 | 2022-06-09 | Address | 117 W 17TH ST STE 6B, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2022-06-09 | 2022-06-09 | Address | 870 BUNTING LN., BLDG. A, PRIMOS, PA, 19018, USA (Type of address: Chief Executive Officer) |
2022-06-09 | 2023-09-23 | Address | 117 W 17TH ST STE 6B, PRIMOS, PA, 19018, USA (Type of address: Chief Executive Officer) |
2022-06-09 | 2023-09-23 | Address | c/o Sapsis Rigging, Inc., 870 Bunting Ln., Bldg. A, Primos, PA, 19018, USA (Type of address: Service of Process) |
2022-06-09 | 2022-06-09 | Address | 117 W 17TH ST STE 6B, PRIMOS, PA, 19018, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230923000532 | 2023-09-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-09-07 |
220609001050 | 2022-06-09 | AMENDMENT TO BIENNIAL STATEMENT | 2022-06-09 |
220608002097 | 2022-05-23 | CERTIFICATE OF AMENDMENT | 2022-05-23 |
220509003551 | 2022-05-09 | BIENNIAL STATEMENT | 2021-06-01 |
110713002631 | 2011-07-13 | BIENNIAL STATEMENT | 2011-06-01 |
090728003255 | 2009-07-28 | BIENNIAL STATEMENT | 2009-06-01 |
070607000265 | 2007-06-07 | CERTIFICATE OF INCORPORATION | 2007-06-07 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State