Entity Number 2277306
Status Active
NameZ-TEX, INC.
CountyNew York
Date of registration 09 Jul 1998 (26 years ago) 09 Jul 1998
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 463 7TH AVE, STE 1101, NEW YORK, NY, United States, 10018
Address ZIP code 10018
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Z-TEX, INC.
DOS Process Agent
463 7TH AVE, STE 1101, NEW YORK, NY, United States, 10018
JIE CHEN
Chief Executive Officer
463 7TH AVE, STE 1101, NEW YORK, NY, United States, 10018
2016-09-16
2018-08-09
Address
10-42 117TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)
2016-09-16
2018-08-09
Address
10-42 117TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2016-09-16
2018-08-09
Address
10-42 117TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2005-04-28
2016-09-16
Address
350 FIFTH AVE, STE 6105, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2005-04-28
2016-09-16
Address
350 FIFTH AVE, STE 6105, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2005-04-28
2016-09-16
Address
350 FIFTH AVE, STE 6105, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office)
1998-07-09
2005-04-28
Address
1370 BROADWAY SUITE #1003, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
180809006149
2018-08-09
BIENNIAL STATEMENT
2018-07-01
160916002034
2016-09-16
BIENNIAL STATEMENT
2016-07-01
060707002371
2006-07-07
BIENNIAL STATEMENT
2006-07-01
050428002772
2005-04-28
BIENNIAL STATEMENT
2004-07-01
980709000175
1998-07-09
CERTIFICATE OF INCORPORATION
1998-07-09
Date of last update: 01 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts