Name: | ZIP TRANS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jun 1982 (43 years ago) |
Date of dissolution: | 22 Sep 2022 |
Entity Number: | 778218 |
ZIP code: | 13224 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 2564 ERIE BLVD EAST, SYRACUSE, NY, United States, 13224 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AAMCO TRANSMISSIONS | DOS Process Agent | 2564 ERIE BLVD EAST, SYRACUSE, NY, United States, 13224 |
Name | Role | Address |
---|---|---|
DANIEL WHITNEY | Chief Executive Officer | 2564 ERIE BLVD EAST, SYRACUSE, NY, United States, 13224 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-23 | 2022-09-22 | Address | 2564 ERIE BLVD EAST, SYRACUSE, NY, 13224, USA (Type of address: Service of Process) |
2006-05-23 | 2022-09-22 | Address | 2564 ERIE BLVD EAST, SYRACUSE, NY, 13224, USA (Type of address: Chief Executive Officer) |
2000-05-30 | 2006-05-23 | Address | 2564 ERIE BLVD E., SYRACUSE, NY, 13224, USA (Type of address: Chief Executive Officer) |
1993-07-02 | 2006-05-23 | Address | 2564 ERIC BOULEVARD EAST, SYRACUSE, NY, 13224, USA (Type of address: Service of Process) |
1993-01-11 | 2006-05-23 | Address | 2564 ERIE BLVD E., SYRACUSE, NY, 13224, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220922003378 | 2022-09-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-09-22 |
120604006315 | 2012-06-04 | BIENNIAL STATEMENT | 2012-06-01 |
100616002353 | 2010-06-16 | BIENNIAL STATEMENT | 2010-06-01 |
080610002836 | 2008-06-10 | BIENNIAL STATEMENT | 2008-06-01 |
060523003172 | 2006-05-23 | BIENNIAL STATEMENT | 2006-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State