JAMES B. ZANE, P.C.

Name: | JAMES B. ZANE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 30 Oct 1979 (46 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 590346 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 152 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Principal Address: | 426 BEACH 146TH STREET, NEPONSIT, NY, United States, 11694 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 152 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JAMES B. ZANE | Chief Executive Officer | 426 BEACH 146TH STREET, NEPONSIT, NY, United States, 11694 |
Start date | End date | Type | Value |
---|---|---|---|
1979-10-30 | 1993-01-05 | Address | ONE ROCKEFELLER PL, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20210401027 | 2021-04-01 | ASSUMED NAME CORP INITIAL FILING | 2021-04-01 |
DP-1797131 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
011003002375 | 2001-10-03 | BIENNIAL STATEMENT | 2001-10-01 |
991021002016 | 1999-10-21 | BIENNIAL STATEMENT | 1999-10-01 |
971124002269 | 1997-11-24 | BIENNIAL STATEMENT | 1997-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State