Search icon

THE ZONNEVYLLE COMPANY, INC.

Company Details

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

Chief Executive Officer

Name Role Address
PETER M ZONNEVYLLE Chief Executive Officer PO BOX 10, 7494 WEST HEDRIETTA ROAD, RUSH, NY, United States, 14543

DOS Process Agent

Name Role Address
PETER M ZONNEVYLLE DOS Process Agent PO BOX 10, 7494 WEST HEDRIETTA ROAD, RUSH, NY, United States, 14543

History

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)

Filings

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