Search icon

JOHN ZINGO CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: JOHN ZINGO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Nov 1977 (48 years ago)
Date of dissolution: 21 Oct 2022
Entity Number: 453642
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 10 DEB ELLEN DR, ROCHESTER, NY, United States, 14624
Principal Address: 164 NEWBURY ST, ROCHESTER, NY, United States, 14613

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN ZINGO DOS Process Agent 10 DEB ELLEN DR, ROCHESTER, NY, United States, 14624

Chief Executive Officer

Name Role Address
JOHN ZINGO Chief Executive Officer 164 NEWBURY ST, ROCHESTER, NY, United States, 14613

History

Start date End date Type Value
2013-12-06 2023-02-21 Address 10 DEB ELLEN DR, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2005-12-20 2023-02-21 Address 164 NEWBURY ST, ROCHESTER, NY, 14613, USA (Type of address: Chief Executive Officer)
1995-07-27 2005-12-20 Address 164 NEWBURY ST, ROCHESTER, NY, 14613, USA (Type of address: Principal Executive Office)
1995-07-27 2005-12-20 Address 164 NEWBURY ST, ROCHESTER, NY, 14613, USA (Type of address: Chief Executive Officer)
1995-07-27 2013-12-06 Address 10 DEB ELLEN, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230221002303 2022-10-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-21
131206002152 2013-12-06 BIENNIAL STATEMENT 2013-11-01
111209002172 2011-12-09 BIENNIAL STATEMENT 2011-11-01
20110621026 2011-06-21 ASSUMED NAME CORP INITIAL FILING 2011-06-21
091118002616 2009-11-18 BIENNIAL STATEMENT 2009-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State