Search icon

ZYMURGY FILMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ZYMURGY FILMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jul 1984 (41 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 932568
ZIP code: 10591
County: New York
Place of Formation: New York
Address: 521 BEDFORD RD, TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL F. WALLACE, JR. Chief Executive Officer 521 BEDFORD RD, TARRYTOWN, NY, United States, 10591

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 521 BEDFORD RD, TARRYTOWN, NY, United States, 10591

History

Start date End date Type Value
2004-08-27 2010-08-27 Address ATTN JUDITH BORY, 156 WEST 56TH ST, STE 1604, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2004-08-27 2010-08-27 Address 156 WEST 56TH ST, STE 1604, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2000-07-03 2010-08-27 Address 351 W 57TH ST, APT 5B, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1996-07-24 2004-08-27 Address 888 SEVENTH AVE, SUITE 3400, NEW YORK, NY, 10106, 0199, USA (Type of address: Principal Executive Office)
1996-07-24 2000-07-03 Address 16 WEST 68TH ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2109520 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
100827002506 2010-08-27 BIENNIAL STATEMENT 2010-07-01
080729002982 2008-07-29 BIENNIAL STATEMENT 2008-07-01
060706002473 2006-07-06 BIENNIAL STATEMENT 2006-07-01
040827002327 2004-08-27 BIENNIAL STATEMENT 2004-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State