Name: | ZION PROPERTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Feb 1984 (41 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 892609 |
ZIP code: | 11361 |
County: | Queens |
Place of Formation: | New York |
Address: | 213-16 36TH AVE, BAYSIDE, NY, United States, 11361 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 213-16 36TH AVE, BAYSIDE, NY, United States, 11361 |
Name | Role | Address |
---|---|---|
JANG OK KIM | Chief Executive Officer | 213-16 36TH AVE, BAYSIDE, NY, United States, 11361 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-13 | 1998-05-04 | Address | 213-64 36TH AVENUE, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer) |
1993-04-13 | 1998-05-04 | Address | 213-64 36TH AVENUE, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office) |
1993-04-13 | 1998-05-04 | Address | 213-64 36TH AVENUE, BAYSIDE, NY, 11361, USA (Type of address: Service of Process) |
1984-02-03 | 1993-04-13 | Address | 120 EAST 37 ST., 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1677897 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
980504002338 | 1998-05-04 | BIENNIAL STATEMENT | 1998-02-01 |
940422002467 | 1994-04-22 | BIENNIAL STATEMENT | 1994-02-01 |
930413003256 | 1993-04-13 | BIENNIAL STATEMENT | 1992-02-01 |
B066003-2 | 1984-02-03 | CERTIFICATE OF INCORPORATION | 1984-02-03 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State