Search icon

CHRISTIAN R. ZIMMER, DDS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CHRISTIAN R. ZIMMER, DDS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 21 Jan 1999 (27 years ago)
Date of dissolution: 18 Jun 2015
Entity Number: 2337017
ZIP code: 11576
County: Suffolk
Place of Formation: New York
Principal Address: 35-05 161 STREET, FLUSHING, NY, United States, 11358
Address: C/O CRAIGCODY, 14 TOWER PL, ROSLYN, NY, United States, 11576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CRAIGCODY & CO. INC DOS Process Agent C/O CRAIGCODY, 14 TOWER PL, ROSLYN, NY, United States, 11576

Chief Executive Officer

Name Role Address
CHRISTIAN R ZIMMER, DDS Chief Executive Officer 35-05 161 STREET, FLUSHING, NY, United States, 11358

Form 5500 Series

Employer Identification Number (EIN):
113472494
Plan Year:
2024
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2003-01-22 2013-03-18 Address C/O WAYNE E ROGERS, 734 WALT WHITMAN RD STE 405, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1999-01-21 2003-01-22 Address C/O WAYNE E. ROGERS, 734 WALT WHITMAN ROAD/STE 205, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150618000107 2015-06-18 CERTIFICATE OF DISSOLUTION 2015-06-18
130318002158 2013-03-18 BIENNIAL STATEMENT 2013-01-01
110201002590 2011-02-01 BIENNIAL STATEMENT 2011-01-01
090112002878 2009-01-12 BIENNIAL STATEMENT 2009-01-01
070130002758 2007-01-30 BIENNIAL STATEMENT 2007-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State