Name: | ZITO MEDIA COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC TRANSPORTATION CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jun 2010 (15 years ago) |
Date of dissolution: | 31 Aug 2016 |
Entity Number: | 3965596 |
ZIP code: | 10005 |
County: | Cattaraugus |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 611 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JAMES RIGAS | Chief Executive Officer | 611 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-07 | 2014-06-13 | Address | 611 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2010-06-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-54875 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2180583 | 2016-08-31 | DISSOLUTION BY PROCLAMATION | 2016-08-31 |
140613006202 | 2014-06-13 | BIENNIAL STATEMENT | 2014-06-01 |
120807002781 | 2012-08-07 | BIENNIAL STATEMENT | 2012-06-01 |
100624000044 | 2010-06-24 | CERTIFICATE OF INCORPORATION | 2010-06-24 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State