Search icon

ZINISSER INC.

Company Details

Name: ZINISSER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Sep 1988 (37 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1290688
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 485 KENT AVENUE, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 485 KENT AVENUE, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
CHAIM LISSAUER Chief Executive Officer 485 KENT AVENUE, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
1988-09-09 1993-09-16 Address 115 CLYMER STREET #3E, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1406068 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
931008002737 1993-10-08 BIENNIAL STATEMENT 1993-09-01
930916002332 1993-09-16 BIENNIAL STATEMENT 1992-09-01
B683042-5 1988-09-09 CERTIFICATE OF INCORPORATION 1988-09-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9802233 Other Contract Actions 1998-03-27 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 194
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1998-03-27
Termination Date 2001-03-02
Section 1332
Status Terminated

Parties

Name ALARI INTERNATIONAL
Role Plaintiff
Name ZINISSER INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State