Search icon

ZABRISKIE POINT, INC.

Company Details

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

DOS Process Agent

Name Role Address
NATEAC, INC. DOS Process Agent c/o Sapsis Rigging, Inc., 870 Bunting Ln., Bldg. A, Primos, PA, United States, 19018

Chief Executive Officer

Name Role Address
WILLIAM SAPSIS Chief Executive Officer 870 BUNTING LN., BLDG. A, PRIMOS, PA, United States, 19018

History

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)

Filings

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