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 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 112 e. pecan street, suite 300, SAN ANTONIO, TX, United States, 78205 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT REVOKED | Agent | NY |
Name | Role | Address |
---|---|---|
CHRISTOPHER DAWSON | Chief Executive Officer | 900 FORT STREET MALL, SUITE 1850, HONOLULU, HI, United States, 96813 |
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) |
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