ZANG INDUSTRIES, INC.

Name: | ZANG INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Mar 1983 (42 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 831979 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 21 WELLINGTON CT NORTH, WILLIAMSVILLE, NY, United States, 14221 |
Principal Address: | 21 WELLINGTON CT N, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21 WELLINGTON CT NORTH, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
KATHLEEN ZANGHI | Chief Executive Officer | 21 WELLINGTON CT N, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-12 | 2005-06-07 | Address | 21 WELLINGTON CT N, WILLIAMSVILLE, NY, 14221, 6711, USA (Type of address: Principal Executive Office) |
2001-04-06 | 2005-06-07 | Address | 21 WELLINGTON CT NORTH, WILLIAMSVILLE, NY, 14221, 6711, USA (Type of address: Chief Executive Officer) |
2001-04-06 | 2003-03-12 | Address | 21 WELLINGTON COURT N., WILLIAMSVILLE, NY, 14221, 6711, USA (Type of address: Principal Executive Office) |
1994-03-23 | 2001-04-06 | Address | 287 ZOERB AVENUE, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer) |
1994-03-23 | 2001-04-06 | Address | 287 ZOERB AVENUE, CHEEKTOWAGA, NY, 14225, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2115958 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
090311002578 | 2009-03-11 | BIENNIAL STATEMENT | 2009-03-01 |
070405002042 | 2007-04-05 | BIENNIAL STATEMENT | 2007-03-01 |
050607002096 | 2005-06-07 | BIENNIAL STATEMENT | 2005-03-01 |
030312002690 | 2003-03-12 | BIENNIAL STATEMENT | 2003-03-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State