Name: | ZACTARA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Mar 1985 (40 years ago) |
Date of dissolution: | 15 May 2012 |
Entity Number: | 984491 |
ZIP code: | 11780 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 471 LAKE AVE, ST JAMES, NY, United States, 11780 |
Principal Address: | SPAGES PHARMACY, 471 LAKE AVE, ST JAMES, NY, United States, 11780 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD ZACK | DOS Process Agent | 471 LAKE AVE, ST JAMES, NY, United States, 11780 |
Name | Role | Address |
---|---|---|
EDWARD ZACK | Chief Executive Officer | 471 LAKE AVE, ST JAMES, NY, United States, 11780 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-02 | 1999-03-12 | Address | 471 LAKE AVE, ST JAMES, NY, 11780, 2209, USA (Type of address: Chief Executive Officer) |
1995-05-02 | 1999-03-12 | Address | 471 LAKE AVE, ST JAMES, NY, 11780, 2209, USA (Type of address: Principal Executive Office) |
1995-05-02 | 1999-03-12 | Address | 471 LAKE AVE, ST JAMES, NY, 11780, 2209, USA (Type of address: Service of Process) |
1985-03-27 | 1995-05-02 | Address | 93 ASHLAND DRIVE, KINGS PARK, NY, 11754, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120515001243 | 2012-05-15 | CERTIFICATE OF DISSOLUTION | 2012-05-15 |
110427002789 | 2011-04-27 | BIENNIAL STATEMENT | 2011-03-01 |
090302003871 | 2009-03-02 | BIENNIAL STATEMENT | 2009-03-01 |
070322002709 | 2007-03-22 | BIENNIAL STATEMENT | 2007-03-01 |
050406002626 | 2005-04-06 | BIENNIAL STATEMENT | 2005-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State