Search icon

ZIETCO INCORPORATED

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ZIETCO INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Feb 2009 (16 years ago)
Date of dissolution: 24 Mar 2022
Entity Number: 3777888
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 126 ELM LANE, NEW HYDE PARK, NY, United States, 11040
Principal Address: 126 ELM LN, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
ZIETCO INCORPORATED DOS Process Agent 126 ELM LANE, NEW HYDE PARK, NY, United States, 11040

Agent

Name Role Address
RICHARD ZIET Agent 126 ELM LANE, NEW HYDE PARK, NY, 11040

Chief Executive Officer

Name Role Address
RICHARD ZIET Chief Executive Officer 126 ELM LN, NEW HYDE PARK, NY, United States, 11040

Links between entities

Type:
Headquarter of
Company Number:
1204864
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2021-02-16 2022-07-24 Address 126 ELM LANE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2011-02-17 2022-07-24 Address 126 ELM LN, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2009-02-23 2022-03-24 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2009-02-23 2022-07-24 Address 126 ELM LANE, NEW HYDE PARK, NY, 11040, USA (Type of address: Registered Agent)
2009-02-23 2021-02-16 Address 126 ELM LANE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220724000362 2022-03-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-24
210216060023 2021-02-16 BIENNIAL STATEMENT 2021-02-01
190211060047 2019-02-11 BIENNIAL STATEMENT 2019-02-01
170215006381 2017-02-15 BIENNIAL STATEMENT 2017-02-01
150217006460 2015-02-17 BIENNIAL STATEMENT 2015-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State