-
Home Page
›
-
Counties
›
-
Kings
›
-
11211
›
-
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