Search icon

JULIE ZEIGER, INC.

Company Details

Name: JULIE ZEIGER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Dec 1991 (33 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1598014
ZIP code: 11787
County: Nassau
Place of Formation: New York
Address: 19 WEST POND COURT, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JULIE B. ZEIGER Chief Executive Officer 19 WEST POND COURT, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 WEST POND COURT, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
1993-03-02 1994-06-15 Address 12D SOUNDVIEW GARDENS, PORT WASHINGTON, NY, 11050, 2351, USA (Type of address: Chief Executive Officer)
1993-03-02 1994-06-15 Address 12D SOUNDVIEW GARDENS, PORT WASHINGTON, NY, 11050, 2351, USA (Type of address: Principal Executive Office)
1991-12-23 1994-06-15 Address 12D SOUNDVIEW GARDENS, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1383772 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
940615002114 1994-06-15 BIENNIAL STATEMENT 1993-12-01
930302002299 1993-03-02 BIENNIAL STATEMENT 1992-12-01
911223000061 1991-12-23 CERTIFICATE OF INCORPORATION 1991-12-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State