Search icon

ZAI HOUSING INC.

Company Details

Name: ZAI HOUSING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 2008 (16 years ago)
Entity Number: 3750281
ZIP code: 12209
County: Warren
Place of Formation: New York
Address: 15 Swartson Court, Albany, NY, United States, 12209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ZAI HOUSING INC. DOS Process Agent 15 Swartson Court, Albany, NY, United States, 12209

Chief Executive Officer

Name Role Address
REBECCA SOUTHWOOD Chief Executive Officer 15 SWARTSON COURT, ALBANY, NY, United States, 12209

History

Start date End date Type Value
2025-02-19 2025-02-19 Address 15 SWARTSON COURT, ALBANY, NY, 12209, USA (Type of address: Chief Executive Officer)
2023-11-16 2025-02-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-27 2025-02-19 Address 15 Swartson Court, Albany, NY, 12209, USA (Type of address: Service of Process)
2023-10-27 2023-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-27 2025-02-19 Address 15 SWARTSON COURT, ALBANY, NY, 12209, USA (Type of address: Chief Executive Officer)
2014-02-10 2023-10-27 Address P.O. BOX 226, CLEVERDALE, NY, 12820, USA (Type of address: Service of Process)
2008-12-08 2023-10-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-12-08 2014-02-10 Address 29 STABLEGATE DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250219000956 2025-02-19 BIENNIAL STATEMENT 2025-02-19
231027003118 2023-10-27 BIENNIAL STATEMENT 2022-12-01
140210000038 2014-02-10 CERTIFICATE OF CHANGE 2014-02-10
081208000067 2008-12-08 CERTIFICATE OF INCORPORATION 2008-12-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State