Name: | ZORN INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jun 2005 (20 years ago) |
Entity Number: | 3223866 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1612 FIFTH AVE, BAY SHORE, NY, United States, 11706 |
Principal Address: | 39 SMUGGLERS PATH, JAMES PORT, NY, United States, 11901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1612 FIFTH AVE, BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
WILLIAM PAUL ZORN | Chief Executive Officer | 39 SMUGGLERS PATH, JAMES PORT, NY, United States, 11901 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-01 | 2009-09-29 | Address | 39 SMUSSLERS RD, JAMES PORT, NY, 11901, USA (Type of address: Chief Executive Officer) |
2007-11-01 | 2009-09-29 | Address | 39 SMUSSLERS RD, JAMES PORT, NY, 11901, USA (Type of address: Principal Executive Office) |
2005-06-27 | 2013-06-20 | Address | 1863 POND ROAD, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
2005-06-27 | 2024-09-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130620002263 | 2013-06-20 | BIENNIAL STATEMENT | 2013-06-01 |
120628000265 | 2012-06-28 | CERTIFICATE OF AMENDMENT | 2012-06-28 |
110803002044 | 2011-08-03 | BIENNIAL STATEMENT | 2011-06-01 |
090929002804 | 2009-09-29 | BIENNIAL STATEMENT | 2009-06-01 |
071101002665 | 2007-11-01 | BIENNIAL STATEMENT | 2007-06-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State