Name: | ZIVE ORTHOTICS AND PROSTHETICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Feb 1986 (39 years ago) |
Date of dissolution: | 19 May 2023 |
Entity Number: | 1058150 |
ZIP code: | 10512 |
County: | Bronx |
Place of Formation: | New York |
Address: | PO BOX 250, CARMEL, NY, United States, 10512 |
Principal Address: | 24 ATKINS COURT, CARMEL, NY, United States, 10512 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERALD S. ZIVE | Chief Executive Officer | 811 LYDIG AVENUE, BRONX, NY, United States, 10462 |
Name | Role | Address |
---|---|---|
ZIVE ORTHOTICS AND PROSHETICS, INC. C/O R. SILVERSTEIN | DOS Process Agent | PO BOX 250, CARMEL, NY, United States, 10512 |
Start date | End date | Type | Value |
---|---|---|---|
2018-02-28 | 2023-08-09 | Address | PO BOX 250, CARMEL, NY, 10512, USA (Type of address: Service of Process) |
2016-05-13 | 2018-02-28 | Address | PO BOX 250, CARMEL, NY, 10512, USA (Type of address: Service of Process) |
2016-05-13 | 2018-02-28 | Address | 24 ATKINS COURT, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office) |
2008-02-07 | 2016-05-13 | Address | 811 LYDIG AVENUE, BRONX, NY, 10462, USA (Type of address: Service of Process) |
2008-02-07 | 2016-05-13 | Address | 811 LYDIG AVENUE, BRONX, NY, 10462, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230809001463 | 2023-05-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-19 |
200327060047 | 2020-03-27 | BIENNIAL STATEMENT | 2020-02-01 |
180228006181 | 2018-02-28 | BIENNIAL STATEMENT | 2018-02-01 |
160513007340 | 2016-05-13 | BIENNIAL STATEMENT | 2016-02-01 |
120605003017 | 2012-06-05 | BIENNIAL STATEMENT | 2012-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State