Search icon

ZIROLNIK INVESTIGATIONS, INC.

Company Details

Name: ZIROLNIK INVESTIGATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 May 1990 (35 years ago)
Date of dissolution: 12 Aug 2021
Entity Number: 1448480
ZIP code: 10709
County: Westchester
Place of Formation: New York
Address: 14 MERRITT AVE, EASTCHESTER, NY, United States, 10709

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PETER D ZIROLNIK DOS Process Agent 14 MERRITT AVE, EASTCHESTER, NY, United States, 10709

Chief Executive Officer

Name Role Address
PETER D ZIROLNIK Chief Executive Officer 14 MERRITT AVE, EASTCHESTER, NY, United States, 10709

History

Start date End date Type Value
2000-05-09 2022-03-31 Address 14 MERRITT AVE, EASTCHESTER, NY, 10709, 3110, USA (Type of address: Service of Process)
2000-05-09 2022-03-31 Address 14 MERRITT AVE, EASTCHESTER, NY, 10709, 3110, USA (Type of address: Chief Executive Officer)
1996-05-08 2000-05-09 Address 14 MERRITT AVE, EASTCHESTER, NY, 10707, 3110, USA (Type of address: Service of Process)
1993-02-02 2000-05-09 Address 14 MERRITT AVE, EASTCHESTER, NY, 10707, 3110, USA (Type of address: Principal Executive Office)
1993-02-02 2000-05-09 Address 14 MERRITT AVE, EASTCHESTER, NY, 10707, 3110, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220331003437 2021-08-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-12
120809006236 2012-08-09 BIENNIAL STATEMENT 2012-05-01
100527002027 2010-05-27 BIENNIAL STATEMENT 2010-05-01
080515002606 2008-05-15 BIENNIAL STATEMENT 2008-05-01
060525003749 2006-05-25 BIENNIAL STATEMENT 2006-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State