Name: | ZDI IMAGES & MOTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Mar 1999 (26 years ago) |
Entity Number: | 2358826 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 280 SUBURBAN AVE, UNIT C, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD J ZIMMER JR | DOS Process Agent | 280 SUBURBAN AVE, UNIT C, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
RICHARD J ZIMMER JR | Chief Executive Officer | 280 SUBURBAN AVE, UNIT C, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-11 | 2007-03-23 | Address | 92 RHODA AVE, NORTH BABYLON, NY, 11703, USA (Type of address: Chief Executive Officer) |
2001-04-11 | 2007-03-23 | Address | 92 RHODA AVE, NORTH BABYLON, NY, 11703, USA (Type of address: Principal Executive Office) |
2001-04-11 | 2007-03-23 | Address | 92 RHODA AVE, NORTH BABYLON, NY, 11703, USA (Type of address: Service of Process) |
1999-03-22 | 2001-04-11 | Address | 92 RHODA AVE., NORTH BABYLON, NY, 11703, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090415002493 | 2009-04-15 | BIENNIAL STATEMENT | 2009-03-01 |
070323002016 | 2007-03-23 | BIENNIAL STATEMENT | 2007-03-01 |
050415002249 | 2005-04-15 | BIENNIAL STATEMENT | 2005-03-01 |
030311002364 | 2003-03-11 | BIENNIAL STATEMENT | 2003-03-01 |
010411002292 | 2001-04-11 | BIENNIAL STATEMENT | 2001-03-01 |
990322000415 | 1999-03-22 | CERTIFICATE OF INCORPORATION | 1999-03-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3817498300 | 2021-01-22 | 0235 | PPS | 121 W Oak St Ste 1A, Amityville, NY, 11701-2986 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7836177110 | 2020-04-14 | 0235 | PPP | 121 West Oak Street ste 1A, Amityville, NY, 11701 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State