Search icon

ZETAPUR, INC.

Print

Details

Entity Number 2368288

Status Inactive

NameZETAPUR, INC.

CountyUlster

Date of registration 16 Apr 1999 (25 years ago)

Date of dissolution 29 Jul 2009

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 350 FIFTH AVENUE SUITE 4000, NEW YORK, NY, United States, 10118

Address ZIP code

Principal Address 3 TOWER DR, PO BOX 149, SAUGERTIES, NY, United States, 12477

Principal Address ZIP code 12477

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

KEVIN BRADY

Chief Executive Officer

PO BOX 149, SAUGERTIES, NY, United States, 12477

DOS Process Agent

Name Role Address

STEPHEN B. SCHNEIDER, ESQ.

DOS Process Agent

350 FIFTH AVENUE SUITE 4000, NEW YORK, NY, United States, 10118

History

Start date End date Type Value

2001-06-05

2007-04-13

Address

1500 STERLING ROAD, PO BOX 149, SAUGERTIES, NY, 12477, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date

DP-1766331

2009-07-29

DISSOLUTION BY PROCLAMATION

2009-07-29

070413003156

2007-04-13

BIENNIAL STATEMENT

2007-04-01

010605003027

2001-06-05

BIENNIAL STATEMENT

2001-04-01

990416000469

1999-04-16

CERTIFICATE OF INCORPORATION

1999-04-16

Date of last update: 06 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts