Name: | ZED CONSULTING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Aug 2008 (17 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 3707016 |
ZIP code: | 11746 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 273 WALT WHITMAN ROAD, SUITE 204, HUNTINGTON, NY, United States, 11746 |
Principal Address: | 273 WALT WHITMAN ROAD, HUNTINGTON STATION, NY, United States, 11746 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 273 WALT WHITMAN ROAD, SUITE 204, HUNTINGTON, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
ERIC ZEGER | Chief Executive Officer | 273 WALT WHITMAN ROAD, SUITE 204, HUNTINGTON, NY, United States, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-11 | 2011-02-07 | Address | 273 WALT WHITMAN RD, STE 204, HUNTINGTON, NY, 11746, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2067553 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
110207002159 | 2011-02-07 | BIENNIAL STATEMENT | 2010-08-01 |
080811000050 | 2008-08-11 | CERTIFICATE OF INCORPORATION | 2008-08-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5816187400 | 2020-05-13 | 0235 | PPP | SUITE 204 273 WALT WHITMAN RD, HUNTINGTON STATION, NY, 11746-4149 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State