-
Home Page
›
-
Counties
›
-
Bronx
›
-
10583
›
-
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
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State