Search icon

ZUREL U.S.A., INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ZUREL U.S.A., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 1990 (36 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1413117
ZIP code: 12207
County: Queens
Place of Formation: Delaware
Principal Address: 253 WEST MERRICK ROAD, VALLEY STREAM, NY, United States, 11580
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
CARSTEN ANDERSEN Chief Executive Officer C/O S ZUREL & CO BV, PO BOX 1050 1430 BB, AALSMEER, Netherlands

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
P16321
State:
FLORIDA
FLORIDA profile:
Type:
Headquarter of
Company Number:
CORP_54871392
State:
ILLINOIS
ILLINOIS profile:

History

Start date End date Type Value
1995-07-20 1997-03-28 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1994-01-07 1995-07-20 Address THE PRENTICE-HALL CORP SYS.INC, 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1993-03-25 1998-01-27 Address % S ZUREL & CO BV, PO BOX 1050 1430 BB, AALSMEER, NLD (Type of address: Chief Executive Officer)
1991-12-23 1994-01-07 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1990-01-10 1991-12-23 Address 145-10 156TH STREET, ATT:FRED SOLOMON, JAMAICA, NY, 11434, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1749483 2009-01-28 ANNULMENT OF AUTHORITY 2009-01-28
000215002442 2000-02-15 BIENNIAL STATEMENT 2000-01-01
980127002256 1998-01-27 BIENNIAL STATEMENT 1998-01-01
970328000786 1997-03-28 CERTIFICATE OF CHANGE 1997-03-28
950720000569 1995-07-20 CERTIFICATE OF CHANGE 1995-07-20

Court Cases

Court Case Summary

Filing Date:
1991-11-22
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ZUREL U.S.A., INC.
Party Role:
Plaintiff
Party Name:
SABENA BELGIAN WORLD
Party Role:
Defendant

Court Case Summary

Filing Date:
1987-12-28
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MCLAUGHLIN, ANN
Party Role:
Plaintiff
Party Name:
ZUREL U.S.A., INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State