ZENTAO, INC.

Name: | ZENTAO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Oct 2009 (16 years ago) |
Date of dissolution: | 12 Jan 2023 |
Entity Number: | 3869260 |
ZIP code: | 11576 |
County: | Nassau |
Place of Formation: | New York |
Address: | 18 WOODS LN, ROSLYN, NY, United States, 11576 |
Principal Address: | 14458 SANFORD AVE, APT 35, FLUSHING, NY, United States, 11355 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 18 WOODS LN, ROSLYN, NY, United States, 11576 |
Name | Role | Address |
---|---|---|
ZHEN PING LI | Agent | 18 WOODS LN, ROSLYN, NY, 11576 |
Name | Role | Address |
---|---|---|
LI ZHEN PING | Chief Executive Officer | 14-458 SANFORD AVE, APT 35, FLUSHING, NY, United States, 11355 |
Number | Type | Address |
---|---|---|
707308 | Retail grocery store | 72-15 KISSENA BLVD, FLUSHING, NY, 11367 |
Start date | End date | Type | Value |
---|---|---|---|
2018-01-16 | 2023-04-15 | Address | 18 WOODS LN, ROSLYN, NY, 11576, USA (Type of address: Registered Agent) |
2018-01-16 | 2023-04-15 | Address | 18 WOODS LN, ROSLYN, NY, 11576, USA (Type of address: Service of Process) |
2013-11-26 | 2023-04-15 | Address | 14-458 SANFORD AVE, APT 35, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
2013-11-26 | 2018-01-16 | Address | 144-58 SANFORD AVE, APT 35, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
2009-10-20 | 2023-01-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230415007457 | 2023-01-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-01-12 |
180116000181 | 2018-01-16 | CERTIFICATE OF CHANGE | 2018-01-16 |
131126002404 | 2013-11-26 | BIENNIAL STATEMENT | 2013-10-01 |
091020000573 | 2009-10-20 | CERTIFICATE OF INCORPORATION | 2009-10-20 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State