Search icon

Z-TEX, INC.

Print

Details

Entity Number 2277306

Status Active

NameZ-TEX, INC.

CountyNew York

Date of registration 09 Jul 1998 (26 years ago)

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

DOS Process Agent

Name Role Address

Z-TEX, INC.

DOS Process Agent

463 7TH AVE, STE 1101, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address

JIE CHEN

Chief Executive Officer

463 7TH AVE, STE 1101, NEW YORK, NY, United States, 10018

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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