HORNBY ZELLER ASSOCIATES, INC.
Headquarter
Name: | HORNBY ZELLER ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jan 1995 (31 years ago) |
Date of dissolution: | 21 Sep 2022 |
Entity Number: | 1882043 |
ZIP code: | 12207 |
County: | Rensselaer |
Place of Formation: | New York |
Principal Address: | 148 STATE STREET, 10TH FLOOR, BOSTON, MA, United States, 02109 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
WILLIAM S. MOSAKOWSKI | Chief Executive Officer | 148 STATE STREET, 10TH FLOOR, BOSTON, MA, United States, 02109 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-21 | 2022-09-21 | Address | 148 STATE STREET, 10TH FLOOR, BOSTON, MA, 02109, USA (Type of address: Chief Executive Officer) |
2019-01-08 | 2022-09-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-01-08 | 2021-01-21 | Address | 148 STATE STREET 10TH FLOOR, BOSTON, MA, 02109, USA (Type of address: Chief Executive Officer) |
2017-01-05 | 2019-01-08 | Address | 48 FOURTH ST, SUITE 300, TROY, NY, 12180, USA (Type of address: Service of Process) |
2009-01-16 | 2019-01-08 | Address | 48 FOURTH STREET, STE 300, TROY, NY, 12180, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220921002234 | 2022-09-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-09-21 |
210121060537 | 2021-01-21 | BIENNIAL STATEMENT | 2021-01-01 |
190108060922 | 2019-01-08 | BIENNIAL STATEMENT | 2019-01-01 |
170105007420 | 2017-01-05 | BIENNIAL STATEMENT | 2017-01-01 |
150116006679 | 2015-01-16 | BIENNIAL STATEMENT | 2015-01-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State