ZYMURGY FILMS, INC.

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
Name | Role | Address |
---|---|---|
PAUL F. WALLACE, JR. | Chief Executive Officer | 521 BEDFORD RD, TARRYTOWN, NY, United States, 10591 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 521 BEDFORD RD, TARRYTOWN, NY, United States, 10591 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State