Name: | ZIP FABRIC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Apr 2015 (10 years ago) |
Entity Number: | 4750277 |
ZIP code: | 11003 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1399 hempstead tpke, #1105, ELMONT, NY, United States, 11003 |
Principal Address: | 225 West 34th Street, Floor 9 #9013, New York, NY, United States, 10122 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY DUNHAM | Agent | 1399 hempstead tpke, #1105, ELMONT, NY, 11003 |
Name | Role | Address |
---|---|---|
JEFFREY DUNHAM | Chief Executive Officer | 225 WEST 34TH STREET, FLOOR 9 #9013, NEW YORK, NY, United States, 10122 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 1399 hempstead tpke, #1105, ELMONT, NY, United States, 11003 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-03 | 2025-04-03 | Address | 1979 MARCUS AVENUE, SUITE 210, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer) |
2025-04-03 | 2025-04-03 | Address | 225 WEST 34TH STREET, FLOOR 9 #9013, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer) |
2025-04-03 | 2025-04-03 | Address | 1399 HEMPSTEAD TPKE #1105, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer) |
2024-05-14 | 2024-05-14 | Address | 1979 MARCUS AVENUE, SUITE 210, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer) |
2024-05-14 | 2025-04-03 | Address | 225 WEST 34TH STREET, FLOOR 9 #9013, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250403000113 | 2025-04-03 | BIENNIAL STATEMENT | 2025-04-03 |
240514000628 | 2024-05-13 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-13 |
230505003145 | 2023-05-05 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-05 |
230418000066 | 2023-04-18 | BIENNIAL STATEMENT | 2023-04-01 |
220421000388 | 2022-04-20 | CERTIFICATE OF CHANGE BY ENTITY | 2022-04-20 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State