Search icon

ZAP IT INC.

Company Details

Name: ZAP IT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Aug 1983 (42 years ago)
Date of dissolution: 11 Jan 2011
Entity Number: 860334
ZIP code: 14510
County: Genesee
Place of Formation: New York
Address: 8014 UNION CORNERS ROAD, MT. MORRIS, NY, United States, 14510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8014 UNION CORNERS ROAD, MT. MORRIS, NY, United States, 14510

Chief Executive Officer

Name Role Address
JOSEPH W. LOFTUS Chief Executive Officer 8014 UNION CORNERS ROAD, MT. MORRIS, NY, United States, 14510

History

Start date End date Type Value
1998-01-07 1999-09-16 Address 36 SOUTH STREET, LEROY, NY, 14482, USA (Type of address: Service of Process)
1998-01-07 2004-05-07 Name LOFTUS HOLDING CORPORATION
1993-03-17 1998-01-07 Address 30 WEST BROAD STREET, ROCHESTER, NY, 14614, 2136, USA (Type of address: Service of Process)
1993-03-17 1999-09-16 Address 30 WEST BROAD STREET, ROCHESTER, NY, 14614, 2136, USA (Type of address: Chief Executive Officer)
1993-03-17 1999-09-16 Address 30 WEST BROAD STREET, ROCHESTER, NY, 14614, 2136, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110111000138 2011-01-11 CERTIFICATE OF DISSOLUTION 2011-01-11
040507000174 2004-05-07 CERTIFICATE OF AMENDMENT 2004-05-07
030826002430 2003-08-26 BIENNIAL STATEMENT 2003-08-01
011120002346 2001-11-20 BIENNIAL STATEMENT 2001-08-01
990916002361 1999-09-16 BIENNIAL STATEMENT 1999-08-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State