Name: | THE ZONNEVYLLE COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jan 1967 (58 years ago) |
Date of dissolution: | 19 Sep 1997 |
Entity Number: | 205686 |
ZIP code: | 14543 |
County: | Monroe |
Place of Formation: | New York |
Address: | PO BOX 10, 7494 WEST HEDRIETTA ROAD, RUSH, NY, United States, 14543 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER M ZONNEVYLLE | Chief Executive Officer | PO BOX 10, 7494 WEST HEDRIETTA ROAD, RUSH, NY, United States, 14543 |
Name | Role | Address |
---|---|---|
PETER M ZONNEVYLLE | DOS Process Agent | PO BOX 10, 7494 WEST HEDRIETTA ROAD, RUSH, NY, United States, 14543 |
Start date | End date | Type | Value |
---|---|---|---|
1967-01-09 | 1989-12-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1967-01-09 | 1995-04-17 | Address | 315 POWERS BLDG., ROCHESTER, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20080410070 | 2008-04-10 | ASSUMED NAME CORP INITIAL FILING | 2008-04-10 |
970919000490 | 1997-09-19 | CERTIFICATE OF DISSOLUTION | 1997-09-19 |
970522003091 | 1997-05-22 | BIENNIAL STATEMENT | 1997-01-01 |
950417002158 | 1995-04-17 | BIENNIAL STATEMENT | 1994-01-01 |
C091181-3 | 1989-12-28 | CERTIFICATE OF AMENDMENT | 1989-12-28 |
596487-4 | 1967-01-09 | CERTIFICATE OF INCORPORATION | 1967-01-09 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State