ZABB ELEE INC.

Name: | ZABB ELEE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Feb 2010 (15 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 3917506 |
ZIP code: | 11372 |
County: | Queens |
Place of Formation: | New York |
Address: | 7128 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, United States, 11372 |
Principal Address: | 34-11 62ND ST, WOODSIDE, NY, United States, 11377 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SPIEGEL & ULTRA, P.A. P.C. | Agent | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
SARUT TANTRASENI | Chief Executive Officer | 34-11 62ND ST, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7128 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, United States, 11372 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-10 | 2014-03-25 | Address | 34-11 62ND ST, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
2010-02-26 | 2010-05-20 | Address | 3411 62ND STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2172355 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
140325002028 | 2014-03-25 | BIENNIAL STATEMENT | 2014-02-01 |
120510002778 | 2012-05-10 | BIENNIAL STATEMENT | 2012-02-01 |
100520000574 | 2010-05-20 | CERTIFICATE OF CHANGE | 2010-05-20 |
100226000295 | 2010-02-26 | CERTIFICATE OF INCORPORATION | 2010-02-26 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State