Search icon

ZUS NY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ZUS NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 2015 (10 years ago)
Entity Number: 4760766
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 228 EAST 45TH STREET SUITE 9E, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
ELMA VAN BOXEL Chief Executive Officer 228 EAST 45TH STREET SUITE 9E, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C/O TABS INC. DOS Process Agent 228 EAST 45TH STREET SUITE 9E, NEW YORK, NY, United States, 10017

Unique Entity ID

CAGE Code:
7P6C1
UEI Expiration Date:
2021-02-26

Business Information

Activation Date:
2020-02-27
Initial Registration Date:
2016-05-02

Commercial and government entity program

CAGE number:
7P6C1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-23
CAGE Expiration:
2025-10-21
SAM Expiration:
2021-10-21

Contact Information

POC:
CHANTAL VERHOEVEN
Corporate URL:
www.zus.cc

Immediate Level Owner

Vendor Certified:
2020-10-21
CAGE number:
H2HA0
Company Name:
ZUS NY B.V.

History

Start date End date Type Value
2021-05-03 2025-06-20 Address 228 EAST 45TH STREET SUITE 9E, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2019-09-11 2021-05-03 Address 228 EAST 45TH STREET SUITE 9E, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2017-08-15 2019-09-11 Address 228 EAST 45TH STREET SUITE 9E, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2017-08-15 2025-06-20 Address 228 EAST 45TH STREET SUITE 9E, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2015-05-19 2017-08-15 Address 10 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250620002511 2025-06-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-06-18
210503060467 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190911060012 2019-09-11 BIENNIAL STATEMENT 2019-05-01
170815006238 2017-08-15 BIENNIAL STATEMENT 2017-05-01
150519000149 2015-05-19 CERTIFICATE OF INCORPORATION 2015-05-19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State