Search icon

ZENITH DISTRIBUTING CORPORATION OF NEW YORK

Headquarter

Company Details

Name: ZENITH DISTRIBUTING CORPORATION OF NEW YORK
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Nov 1943 (82 years ago)
Date of dissolution: 13 Jun 1997
Entity Number: 54758
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Principal Address: 55 CHARLES LINDBERGH BOULEVARD, #100, UNIONDALE, NY, United States, 11553

Shares Details

Shares issued 0

Share Par Value 25000

Type CAP

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
NONE Chief Executive Officer NONE, NONE, NY, United States, 00000

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Links between entities

Type:
Headquarter of
Company Number:
0132045
State:
CONNECTICUT

History

Start date End date Type Value
1992-12-08 1993-12-15 Address 55 CHARLES LINDBERGH BOULEVARD, #100, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer)
1965-08-06 1985-12-10 Address 277 PARK AVE., NEW YORK, NY, USA (Type of address: Registered Agent)
1965-08-06 1985-12-10 Address 277 PARK AVE., NEW YORK, NY, 10172, USA (Type of address: Service of Process)
1947-02-10 1979-01-03 Name ZENITH RADIO CORPORATION OF NEW YORK
1943-11-29 1947-02-10 Name ZENITH RADIONICS CORPORATION OF NEW YORK

Filings

Filing Number Date Filed Type Effective Date
970613000368 1997-06-13 CERTIFICATE OF DISSOLUTION 1997-06-13
931215002121 1993-12-15 BIENNIAL STATEMENT 1993-11-01
921208002635 1992-12-08 BIENNIAL STATEMENT 1992-11-01
B298081-2 1985-12-10 CERTIFICATE OF AMENDMENT 1985-12-10
Z003674-2 1979-04-26 ASSUMED NAME CORP INITIAL FILING 1979-04-26

Date of last update: 19 Mar 2025

Sources: New York Secretary of State