ZWICKER ELECTRIC CO., INC.

Name: | ZWICKER ELECTRIC CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Oct 1988 (37 years ago) |
Date of dissolution: | 24 Apr 2024 |
Entity Number: | 1299670 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 360 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 2000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 360 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
DAVID B. PINTER, PRESIDENT | Chief Executive Officer | 360 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-04 | 2024-04-24 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 1 |
2023-11-30 | 2024-04-04 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 1 |
2023-09-29 | 2023-11-30 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 1 |
2023-06-29 | 2023-09-29 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 1 |
2023-03-29 | 2023-06-29 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240515000128 | 2024-04-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-24 |
201023060068 | 2020-10-23 | BIENNIAL STATEMENT | 2020-10-01 |
201019000021 | 2020-10-19 | CERTIFICATE OF CHANGE | 2020-10-19 |
181026006020 | 2018-10-26 | BIENNIAL STATEMENT | 2018-10-01 |
161013006152 | 2016-10-13 | BIENNIAL STATEMENT | 2016-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State