Name: | ZEPHYR IMPROVEMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Apr 1982 (43 years ago) |
Entity Number: | 763048 |
ZIP code: | 11709 |
County: | Nassau |
Place of Formation: | New York |
Address: | 11 HILLTOP DRIVE, BAYVILLE, NY, United States, 11709 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER A VASILAS | Chief Executive Officer | 11 HILLTOP DRIVE, BAYVILLE, NY, United States, 11709 |
Name | Role | Address |
---|---|---|
PETER A. VASILAS | DOS Process Agent | 11 HILLTOP DRIVE, BAYVILLE, NY, United States, 11709 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-13 | 2025-02-13 | Address | 11 HILLTOP DRIVE, BAYVILLE, NY, 11709, USA (Type of address: Chief Executive Officer) |
2025-02-10 | 2025-02-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-04-05 | 2025-02-13 | Address | 11 HILLTOP DRIVE, BAYVILLE, NY, 11709, USA (Type of address: Chief Executive Officer) |
1995-04-05 | 2025-02-13 | Address | 11 HILLTOP DRIVE, BAYVILLE, NY, 11709, USA (Type of address: Service of Process) |
1982-04-09 | 1995-04-05 | Address | 345 BAYVILLE AVE., BAYVILLE, NY, 11709, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250213000561 | 2025-02-13 | BIENNIAL STATEMENT | 2025-02-13 |
140415006111 | 2014-04-15 | BIENNIAL STATEMENT | 2014-04-01 |
120525002691 | 2012-05-25 | BIENNIAL STATEMENT | 2012-04-01 |
100427002295 | 2010-04-27 | BIENNIAL STATEMENT | 2010-04-01 |
080421002216 | 2008-04-21 | BIENNIAL STATEMENT | 2008-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State