Search icon

HARRY ZIMMERMAN, INC.

Company Details

Name: HARRY ZIMMERMAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jan 1970 (55 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 287327
ZIP code: 10583
County: Bronx
Place of Formation: New York
Address: 42 VIVIAN DR, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HARRY ZIMMERMAN DOS Process Agent 42 VIVIAN DR, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
HARRY ZIMMERMAN Chief Executive Officer 42 VIVIAN DR, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
1970-01-12 1995-07-18 Address BRONX TERMINAL MARKET, BRONX, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1406066 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
950718002623 1995-07-18 BIENNIAL STATEMENT 1994-01-01
806392-4 1970-01-12 CERTIFICATE OF INCORPORATION 1970-01-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9106888 Agricultural Acts 1991-10-15 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 15
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1991-10-15
Termination Date 1993-04-06
Date Issue Joined 1992-01-24
Section 0499

Parties

Name MORRIS OKUN, INC.
Role Plaintiff
Name HARRY ZIMMERMAN, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State