Entity Name: | ZAIUS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 21 Sep 2018 (6 years ago) |
Date of dissolution: | 07 Aug 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 07 Aug 2023 (2 years ago) |
Document Number: | F18000004413 |
FEI/EIN Number | 45-4967110 |
Address: | 542A Amherst Street, Nashua, NH 03063 |
Mail Address: | 119 5TH AVE 7TH FLOOR, NEW YORK, NY 10003 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Bayliss, Christopher | Secretary | 119 5th Ave, 7th floor New York, NY 10003 |
Name | Role | Address |
---|---|---|
Bayliss, Christopher | Director | 119 5th Ave, 7th floor New York, NY 10003 |
Atzberger, Alexander | Director | 119 5th Ave, 7th floor New York, NY 10003 |
Johnson, Myles | Director | 119 5th Ave, 7th floor New York, NY 10003 |
Name | Role | Address |
---|---|---|
Atzberger, Alexander | President | 119 5th Ave, 7th floor New York, NY 10003 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-08-07 | No data | No data |
CHANGE OF MAILING ADDRESS | 2023-08-07 | 542A Amherst Street, Nashua, NH 03063 | No data |
REGISTERED AGENT CHANGED | 2023-08-07 | REGISTERED AGENT REVOKED | No data |
REINSTATEMENT | 2022-09-30 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-09-30 | 542A Amherst Street, Nashua, NH 03063 | No data |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
Name | Date |
---|---|
WITHDRAWAL | 2023-08-07 |
ANNUAL REPORT | 2023-02-23 |
REINSTATEMENT | 2022-09-30 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-04-05 |
Foreign Profit | 2018-09-21 |
Date of last update: 16 Feb 2025
Sources: Florida Department of State