Name: | ZELCO INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jan 1976 (49 years ago) |
Date of dissolution: | 18 Oct 2017 |
Entity Number: | 389372 |
ZIP code: | 10528 |
County: | Westchester |
Place of Formation: | New York |
Address: | 3 JUSTIN RD, HARRISON, NY, United States, 10528 |
Principal Address: | 110 HARTFORD AVE, MOUNT VERNON, NY, United States, 10553 |
Shares Details
Shares issued 5000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NOEL E ZELLER | Chief Executive Officer | 110 HARTFORD AVE, MOUNT VERNON, NY, United States, 10553 |
Name | Role | Address |
---|---|---|
NOEL E ZELLER | DOS Process Agent | 3 JUSTIN RD, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-12 | 2014-03-04 | Address | 65 HAVEN AVENUE, MOUNT VERNON, NY, 10553, USA (Type of address: Chief Executive Officer) |
1998-01-12 | 2014-03-04 | Address | 65 HAVEN AVENUE, MOUNT VERNON, NY, 10553, USA (Type of address: Principal Executive Office) |
1995-04-14 | 1998-01-12 | Address | 630 S COLUMBUS AVE, MOUNT VERNON, NY, 10550, USA (Type of address: Principal Executive Office) |
1995-04-14 | 2014-03-04 | Address | 3 JUSTIN RD, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
1995-04-14 | 1998-01-12 | Address | 630 S COLUMBUS AVE, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171018000321 | 2017-10-18 | CERTIFICATE OF DISSOLUTION | 2017-10-18 |
140304002369 | 2014-03-04 | BIENNIAL STATEMENT | 2014-01-01 |
120203002842 | 2012-02-03 | BIENNIAL STATEMENT | 2012-01-01 |
100115002377 | 2010-01-15 | BIENNIAL STATEMENT | 2010-01-01 |
20080206013 | 2008-02-06 | ASSUMED NAME CORP INITIAL FILING | 2008-02-06 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State