Name: | Z.P.S. SALES CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Sep 1979 (46 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 579284 |
ZIP code: | 11570 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 41 CEDAR AVENUE, ROCKVILLE CENTRE, NY, United States, 11570 |
Address: | 41 CEDAR AVE, ROCKVILLE CENTRE, NY, United States, 11570 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 41 CEDAR AVE, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
PAUL A. GARTLAN | Chief Executive Officer | 41 CEDAR AVENUE, ROCKVILLE CENTRE, NY, United States, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
1979-09-05 | 1997-09-18 | Address | 41 CEDAR AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20210226036 | 2021-02-26 | ASSUMED NAME CORP INITIAL FILING | 2021-02-26 |
DP-2099074 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
990929002558 | 1999-09-29 | BIENNIAL STATEMENT | 1999-09-01 |
970918002125 | 1997-09-18 | BIENNIAL STATEMENT | 1997-09-01 |
930917002003 | 1993-09-17 | BIENNIAL STATEMENT | 1993-09-01 |
930430002443 | 1993-04-30 | BIENNIAL STATEMENT | 1992-09-01 |
A603465-4 | 1979-09-05 | CERTIFICATE OF INCORPORATION | 1979-09-05 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State