Search icon

HORNBY ZELLER ASSOCIATES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
WILLIAM S. MOSAKOWSKI Chief Executive Officer 148 STATE STREET, 10TH FLOOR, BOSTON, MA, United States, 02109

Links between entities

Type:
Headquarter of
Company Number:
1063739
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
114349
State:
ALASKA
Type:
Headquarter of
Company Number:
974929
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-924-327
State:
Alabama
Type:
Headquarter of
Company Number:
9c95e613-93d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
F17000003257
State:
FLORIDA
Type:
Headquarter of
Company Number:
F06000006873
State:
FLORIDA
Type:
Headquarter of
Company Number:
001664672
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0943913
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0515249
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_58877034
State:
ILLINOIS
Type:
Headquarter of
Company Number:
CORP_67756894
State:
ILLINOIS
Type:
Headquarter of
Company Number:
CORP_69841767
State:
ILLINOIS

Unique Entity ID

CAGE Code:
4J8H9
UEI Expiration Date:
2017-06-15

Business Information

Division Name:
HORNBY ZELLER ASSOCIATES, INC.
Activation Date:
2016-06-15
Initial Registration Date:
2006-09-01

Commercial and government entity program

CAGE number:
4J8H9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2022-02-15

Contact Information

POC:
KAREN HALLENBECK
Corporate URL:
http://www.hornbyzeller.com/

Form 5500 Series

Employer Identification Number (EIN):
141777722
Plan Year:
2018
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
50
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State