Search icon

ALLAN ZIPPER MANUFACTURING CORP.

Company Details

Name: ALLAN ZIPPER MANUFACTURING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Oct 1960 (65 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 132729
ZIP code: 11211
County: New York
Place of Formation: New York
Address: 70 BERRY ST, 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 70 BERRY ST, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
DAVID H. MONTAG Chief Executive Officer 298 LINWOOD AVE, CEDARHURST, NY, United States, 11516

History

Start date End date Type Value
1960-10-31 1995-03-13 Address 305 B'WAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2104979 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
060927002303 2006-09-27 BIENNIAL STATEMENT 2006-10-01
041115002280 2004-11-15 BIENNIAL STATEMENT 2004-10-01
021001002922 2002-10-01 BIENNIAL STATEMENT 2002-10-01
001011002130 2000-10-11 BIENNIAL STATEMENT 2000-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State