Search icon

ZIFFER INC.

Headquarter

Company Details

Name: ZIFFER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 May 2014 (11 years ago)
Date of dissolution: 31 May 2024
Entity Number: 4577992
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 210 E 67TH ST APT 42, NEW YORK, NY, United States, 10065
Principal Address: 210 E 67TH ST #42, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
KRISHNA REDDY DOS Process Agent 210 E 67TH ST APT 42, NEW YORK, NY, United States, 10065

Agent

Name Role Address
KRISHNA REDDY Agent 354 E 83RD ST #2D, NEW YORK, NY, 10028

Chief Executive Officer

Name Role Address
KRISHNA REDDY Chief Executive Officer 210 E 67TH ST #42, NEW YORK, NY, United States, 10065

Links between entities

Type:
Headquarter of
Company Number:
F23000001560
State:
FLORIDA

History

Start date End date Type Value
2024-06-17 2024-06-17 Address 210 E 67TH ST #42, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2023-02-07 2024-05-31 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2020-06-01 2024-06-17 Address 210 E 67TH ST #42, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2020-06-01 2024-06-17 Address 210 E 67TH ST #42, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2016-05-25 2020-06-01 Address 354 E 83RD ST #2D, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240617000702 2024-05-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-31
230206001480 2023-02-06 BIENNIAL STATEMENT 2022-05-01
200601062092 2020-06-01 BIENNIAL STATEMENT 2020-05-01
180531006218 2018-05-31 BIENNIAL STATEMENT 2018-05-01
160525006170 2016-05-25 BIENNIAL STATEMENT 2016-05-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State