-
Home Page
›
-
Counties
›
-
Queens
›
-
11358
›
-
ZINNIAS, INC.
Company Details
Name: |
ZINNIAS, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
07 Jun 1988 (37 years ago)
|
Entity Number: |
1267627 |
ZIP code: |
11358
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
161-11 29TH AVE, FLUSHING, NY, United States, 11358 |
Principal Address: |
161-11 29TH AVE, FLUSHING, NY, United States, 11358 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
STEVEN ZINN
|
Chief Executive Officer
|
161-11 29TH AVE, FLUSHING, NY, United States, 11358
|
DOS Process Agent
Name |
Role |
Address |
STEVEN ZINN
|
DOS Process Agent
|
161-11 29TH AVE, FLUSHING, NY, United States, 11358
|
History
Start date |
End date |
Type |
Value |
1988-06-07
|
2004-06-21
|
Address
|
75-60 195TH ST, FLUSHING, NY, 11366, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
120711006506
|
2012-07-11
|
BIENNIAL STATEMENT
|
2012-06-01
|
100809002623
|
2010-08-09
|
BIENNIAL STATEMENT
|
2010-06-01
|
080623002137
|
2008-06-23
|
BIENNIAL STATEMENT
|
2008-06-01
|
060524002288
|
2006-05-24
|
BIENNIAL STATEMENT
|
2006-06-01
|
040621002484
|
2004-06-21
|
BIENNIAL STATEMENT
|
2004-06-01
|
020603002224
|
2002-06-03
|
BIENNIAL STATEMENT
|
2002-06-01
|
000620002368
|
2000-06-20
|
BIENNIAL STATEMENT
|
2000-06-01
|
980604002030
|
1998-06-04
|
BIENNIAL STATEMENT
|
1998-06-01
|
960614002085
|
1996-06-14
|
BIENNIAL STATEMENT
|
1996-06-01
|
000049005829
|
1993-09-29
|
BIENNIAL STATEMENT
|
1993-06-01
|
930216002435
|
1993-02-16
|
BIENNIAL STATEMENT
|
1992-06-01
|
B648925-3
|
1988-06-07
|
CERTIFICATE OF INCORPORATION
|
1988-06-07
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0702249
|
Trademark
|
2007-03-15
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2007-03-15
|
Termination Date |
2007-05-01
|
Section |
1125
|
Status |
Terminated
|
Parties
Name |
ZINNIAS, INC.
|
Role |
Plaintiff
|
|
Name |
CLOZ COMPANY, INC.
|
Role |
Defendant
|
|
|
Date of last update: 16 Mar 2025
Sources:
New York Secretary of State