ZUS NY INC.

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
Name | Role | Address |
---|---|---|
ELMA VAN BOXEL | Chief Executive Officer | 228 EAST 45TH STREET SUITE 9E, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C/O TABS INC. | DOS Process Agent | 228 EAST 45TH STREET SUITE 9E, NEW YORK, NY, United States, 10017 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State