Name: | ZIMMER AUTO PARTS & SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Nov 1967 (58 years ago) |
Entity Number: | 215854 |
ZIP code: | 14009 |
County: | Wyoming |
Place of Formation: | New York |
Address: | 665 Main St, Arcade, NY, United States, 14009 |
Principal Address: | 665 MAIN ST, ARCADE, NY, United States, 14009 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ZIMMER AUTO PARTS & SALES, INC. | DOS Process Agent | 665 Main St, Arcade, NY, United States, 14009 |
Name | Role | Address |
---|---|---|
JANET D HOLTS | Chief Executive Officer | 665 MAIN ST, ARCADE, NY, United States, 14009 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2023-11-01 | Address | 665 MAIN ST, ARCADE, NY, 14009, USA (Type of address: Chief Executive Officer) |
2017-11-01 | 2023-11-01 | Address | 32 MAPLE ST, ARCADE, NY, 14009, USA (Type of address: Service of Process) |
2005-12-20 | 2017-11-01 | Address | 665 MAIN ST, ARCADE, NY, 14009, USA (Type of address: Service of Process) |
2005-12-20 | 2023-11-01 | Address | 665 MAIN ST, ARCADE, NY, 14009, USA (Type of address: Chief Executive Officer) |
2003-11-07 | 2005-12-20 | Address | 32 MAPLE ST, ARCADE, NY, 14009, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101035897 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
221026003554 | 2022-10-26 | BIENNIAL STATEMENT | 2021-11-01 |
191122060135 | 2019-11-22 | BIENNIAL STATEMENT | 2019-11-01 |
171101006245 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151102007316 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State