ZE TO GO, INC.

Name: | ZE TO GO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Aug 2010 (15 years ago) |
Date of dissolution: | 04 Jan 2018 |
Entity Number: | 3983064 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 938 FIRST AVENUE, NEW YORK, NY, United States, 10022 |
Principal Address: | 938 1ST AVE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 938 FIRST AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JOSEPH CALVO | Chief Executive Officer | 938 1ST AVE, NEW YORK, NY, United States, 10022 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180104000468 | 2018-01-04 | CERTIFICATE OF DISSOLUTION | 2018-01-04 |
121009002345 | 2012-10-09 | BIENNIAL STATEMENT | 2012-08-01 |
100810000637 | 2010-08-10 | CERTIFICATE OF INCORPORATION | 2010-08-10 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
204062 | OL VIO | INVOICED | 2013-08-19 | 150 | OL - Other Violation |
350903 | CNV_SI | INVOICED | 2013-08-08 | 20 | SI - Certificate of Inspection fee (scales) |
339873 | CNV_SI | INVOICED | 2012-09-05 | 20 | SI - Certificate of Inspection fee (scales) |
1086127 | CNV_TFEE | INVOICED | 2011-11-10 | 4.980000019073486 | WT and WH - Transaction Fee |
1086128 | LICENSE | INVOICED | 2011-11-10 | 200 | Catering Establishment License Fee |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State