Search icon

ZACTARA, INC.

Company Details

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

DOS Process Agent

Name Role Address
EDWARD ZACK DOS Process Agent 471 LAKE AVE, ST JAMES, NY, United States, 11780

Chief Executive Officer

Name Role Address
EDWARD ZACK Chief Executive Officer 471 LAKE AVE, ST JAMES, NY, United States, 11780

Form 5500 Series

Employer Identification Number (EIN):
112731641
Plan Year:
2010
Number Of Participants:
7
Sponsors DBA Name:
SPAGES PHARMCAY
Sponsors Telephone Number:

History

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)

Filings

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