Search icon

ZIMMER LUCAS PARTNERS, L.L.C.

Company Details

Name: ZIMMER LUCAS PARTNERS, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 Oct 1997 (28 years ago)
Date of dissolution: 20 Jun 2016
Entity Number: 2189324
ZIP code: 07932
County: New York
Place of Formation: Delaware
Address: PO BOX 238, FLORHAM PARK, NJ, United States, 07932

DOS Process Agent

Name Role Address
ZIMMER LUCAS PARTNERS DOS Process Agent PO BOX 238, FLORHAM PARK, NJ, United States, 07932

History

Start date End date Type Value
2007-10-16 2016-06-20 Address ATTN: STUART ZIMMER, 535 MAIDSON AVENUE, 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1999-11-16 2007-10-16 Address 45 BROADWAY, 28TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
1999-10-20 1999-11-16 Address ATTN: MR. STUART J. ZIMMER, 28TH FL., 45 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
1997-10-14 1999-10-20 Address 888 SEVENTH AVENUE, PENTHOUSE, NEW YORK, NY, 10106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160620000004 2016-06-20 SURRENDER OF AUTHORITY 2016-06-20
111019002721 2011-10-19 BIENNIAL STATEMENT 2011-10-01
091007002752 2009-10-07 BIENNIAL STATEMENT 2009-10-01
071016000023 2007-10-16 CERTIFICATE OF AMENDMENT 2007-10-16
071012002708 2007-10-12 BIENNIAL STATEMENT 2007-10-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State