Search icon

ZAPATA INCORPORATED

Company Details

Name: ZAPATA INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Nov 2011 (13 years ago)
Date of dissolution: 16 Jun 2023
Entity Number: 4170776
ZIP code: 78205
County: Albany
Place of Formation: North Carolina
Address: 112 e. pecan street, suite 300, SAN ANTONIO, TX, United States, 78205
Principal Address: 339 E. Catawba Street, Belmont, NC, United States, 28012

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 112 e. pecan street, suite 300, SAN ANTONIO, TX, United States, 78205

Agent

Name Role Address
REGISTERED AGENT REVOKED Agent NY

Chief Executive Officer

Name Role Address
CHRISTOPHER DAWSON Chief Executive Officer 900 FORT STREET MALL, SUITE 1850, HONOLULU, HI, United States, 96813

History

Start date End date Type Value
2023-08-22 2023-08-22 Address 900 FORT STREET MALL, SUITE 1850, HONOLULU, HI, 96813, USA (Type of address: Chief Executive Officer)
2023-08-22 2023-08-22 Address 6302 FAIRVIEW ROAD, SUTIE 600, CHARLOTTE, NC, 28210, USA (Type of address: Chief Executive Officer)
2021-08-20 2023-08-22 Address 6302 FAIRVIEW ROAD, SUTIE 600, CHARLOTTE, NC, 28210, USA (Type of address: Chief Executive Officer)
2021-08-20 2023-08-22 Address 339 e. catawba street, BELMONT, NC, 28012, USA (Type of address: Service of Process)
2014-01-07 2021-08-20 Address 6302 FAIRVIEW ROAD, SUTIE 600, CHARLOTTE, NC, 28210, USA (Type of address: Chief Executive Officer)
2011-11-30 2021-08-20 Address SUITE 1008, 99 WASHINGTON AVENUE, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230822000785 2023-06-16 SURRENDER OF AUTHORITY 2023-06-16
211117000940 2021-11-17 BIENNIAL STATEMENT 2021-11-17
210820001291 2021-08-20 CERTIFICATE OF CHANGE BY ENTITY 2021-08-20
191114060348 2019-11-14 BIENNIAL STATEMENT 2019-11-01
171102006298 2017-11-02 BIENNIAL STATEMENT 2017-11-01
151116006283 2015-11-16 BIENNIAL STATEMENT 2015-11-01
140107006106 2014-01-07 BIENNIAL STATEMENT 2013-11-01
111130000256 2011-11-30 APPLICATION OF AUTHORITY 2011-11-30

Date of last update: 09 Mar 2025

Sources: New York Secretary of State