Name: | ZYGMUNT & COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 May 1998 (27 years ago) |
Date of dissolution: | 12 Dec 2016 |
Entity Number: | 2256709 |
ZIP code: | 10708 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1 RITTENHOUSE RD, BRONXVILLE, NY, United States, 10708 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 RITTENHOUSE RD, BRONXVILLE, NY, United States, 10708 |
Name | Role | Address |
---|---|---|
W JOHN ZYGMUNT | Chief Executive Officer | 1 RITTENHOUSE RD, BRONXVILLE, NY, United States, 10708 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-18 | 2006-05-09 | Address | 1 RITTENHOUSE RD, BRONXVILLE, NY, 10708, 2320, USA (Type of address: Principal Executive Office) |
2004-05-18 | 2006-05-09 | Address | 1 RITTENHOUSE RD, BRONXVILLE, NY, 10708, 2320, USA (Type of address: Chief Executive Officer) |
2004-05-18 | 2006-05-09 | Address | 1 RITTENHOUSE RD, BRONXVILLE, NY, 10708, 2320, USA (Type of address: Service of Process) |
2000-05-30 | 2004-05-18 | Address | 1 RITTENHOUSE RD, BRONXVILLE, NY, 10708, 2380, USA (Type of address: Chief Executive Officer) |
2000-05-30 | 2004-05-18 | Address | 1 RITTENHOUSE RD, BRONXVILLE, NY, 10708, 2380, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161212000131 | 2016-12-12 | CERTIFICATE OF DISSOLUTION | 2016-12-12 |
140501006836 | 2014-05-01 | BIENNIAL STATEMENT | 2014-05-01 |
120504006777 | 2012-05-04 | BIENNIAL STATEMENT | 2012-05-01 |
100701002151 | 2010-07-01 | BIENNIAL STATEMENT | 2010-05-01 |
080513002295 | 2008-05-13 | BIENNIAL STATEMENT | 2008-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State