Name: | ZEITGEIST ESTATES USA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jun 2017 (8 years ago) |
Date of dissolution: | 04 Feb 2025 |
Entity Number: | 5148182 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | Delaware |
Address: | 64 ALLEN STREET, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
ARNE ZIMMERMANN | DOS Process Agent | 64 ALLEN STREET, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
ARNE ZIMMERMANN | Chief Executive Officer | 64 ALLEN STREET, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-09 | 2025-02-04 | Address | 64 ALLEN STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2020-09-09 | 2025-02-04 | Address | 64 ALLEN STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
2017-06-05 | 2020-09-09 | Address | 64 ALLEN STREET, 2ND FLOOR, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250204004340 | 2025-02-04 | CERTIFICATE OF TERMINATION | 2025-02-04 |
200909060574 | 2020-09-09 | BIENNIAL STATEMENT | 2019-06-01 |
170605000237 | 2017-06-05 | APPLICATION OF AUTHORITY | 2017-06-05 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State