Search icon

ZIMBAR, INC.

Company Details

Name: ZIMBAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 1994 (31 years ago)
Entity Number: 1841302
ZIP code: 11001
County: New York
Place of Formation: New York
Address: 149 TULIP AVE, REAR OFFICE, FLORAL PARK, NY, United States, 11001
Principal Address: 153 EAST 57TH ST, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARRY ZIMMERMAN Chief Executive Officer 149 TULIP AVE, REAR OFFICE, FLORAL PARK, NY, United States, 11001

DOS Process Agent

Name Role Address
ZIMBAR, INC. DOS Process Agent 149 TULIP AVE, REAR OFFICE, FLORAL PARK, NY, United States, 11001

History

Start date End date Type Value
2012-08-06 2025-04-28 Address 149 TULIP AVE, REAR OFFICE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
2002-07-23 2012-08-06 Address 149 TULIP AVE, REAR OFFICE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
2002-07-23 2025-04-28 Address 149 TULIP AVE, REAR OFFICE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
1998-10-26 2002-07-23 Address 875 AVE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1998-10-26 2002-07-23 Address BARRY ZIMMERMAN, 153 E. 57TH ST., NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250428000925 2025-04-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-21
120806007124 2012-08-06 BIENNIAL STATEMENT 2012-08-01
100810002985 2010-08-10 BIENNIAL STATEMENT 2010-08-01
080731003220 2008-07-31 BIENNIAL STATEMENT 2008-08-01
060724002430 2006-07-24 BIENNIAL STATEMENT 2006-08-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State