Name: | ZORCOM ENTERPRISE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jan 1983 (42 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 817126 |
ZIP code: | 13503 |
County: | Oneida |
Place of Formation: | New York |
Address: | PO BOX 848, UTICA, NY, United States, 13503 |
Principal Address: | 807 BROAD ST, UTICA, NY, United States, 13501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 848, UTICA, NY, United States, 13503 |
Name | Role | Address |
---|---|---|
DALLAS W. JONES | Chief Executive Officer | 3 WHITE PINE ROAD, NEW HARTFORD, NY, United States, 13413 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-07 | 1997-04-03 | Address | PO BOX 848, 419 MANDEVILLE STREET, UTICA, NY, 13503, USA (Type of address: Principal Executive Office) |
1983-01-20 | 1994-03-11 | Address | 3 WHITE PINE RD., NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1458195 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
990127002597 | 1999-01-27 | BIENNIAL STATEMENT | 1999-01-01 |
970403002308 | 1997-04-03 | BIENNIAL STATEMENT | 1997-01-01 |
940311002464 | 1994-03-11 | BIENNIAL STATEMENT | 1994-01-01 |
930607002591 | 1993-06-07 | BIENNIAL STATEMENT | 1993-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State