Name: | ZAK, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Dec 1947 (77 years ago) |
Date of dissolution: | 01 Aug 2015 |
Entity Number: | 81240 |
ZIP code: | 12183 |
County: | Albany |
Place of Formation: | New York |
Address: | 1 TIBBITS AVENUE, GREEN ISLAND, NY, United States, 12183 |
Shares Details
Shares issued 18000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 TIBBITS AVENUE, GREEN ISLAND, NY, United States, 12183 |
Name | Role | Address |
---|---|---|
DOUGLAS E. ZAK | Chief Executive Officer | 1 TIBBITS AVENUE, GREEN ISLAND, NY, United States, 12183 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-12 | 2011-12-27 | Address | P.O. BOX 929, TROY, NY, 12181, 0929, USA (Type of address: Chief Executive Officer) |
1992-12-28 | 2000-01-12 | Address | PO BOX 929, TROY, NY, 12181, 0929, USA (Type of address: Chief Executive Officer) |
1992-12-28 | 2009-12-10 | Address | PO BOX 929, TROY, NY, 12181, 0929, USA (Type of address: Service of Process) |
1961-02-10 | 1992-12-28 | Address | P.O. BOX 929, TROY, NY, 12181, USA (Type of address: Service of Process) |
1947-12-29 | 1961-02-10 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150731000492 | 2015-07-31 | CERTIFICATE OF MERGER | 2015-08-01 |
141023000284 | 2014-10-23 | CERTIFICATE OF AMENDMENT | 2014-10-23 |
140108002205 | 2014-01-08 | BIENNIAL STATEMENT | 2013-12-01 |
111227002405 | 2011-12-27 | BIENNIAL STATEMENT | 2011-12-01 |
091210002823 | 2009-12-10 | BIENNIAL STATEMENT | 2009-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State