Name: | ZIMMER, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Apr 1972 (53 years ago) |
Date of dissolution: | 28 Dec 2004 |
Entity Number: | 327992 |
ZIP code: | 46580 |
County: | New York |
Place of Formation: | Delaware |
Address: | 345 E. MAIN STREET, WARSAW, IN, United States, 46580 |
Principal Address: | 345 EAST MAIN, WARSAW, IN, United States, 46580 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 345 E. MAIN STREET, WARSAW, IN, United States, 46580 |
Name | Role | Address |
---|---|---|
J RAYMOND ELLIOTT | Chief Executive Officer | 345 EAST MAIN ST, WARSAW, IN, United States, 46580 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-27 | 2004-12-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-27 | 2004-12-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1996-05-23 | 2000-05-09 | Address | 345 EAST MAIN STREET, WARSAW, IN, 46580, USA (Type of address: Chief Executive Officer) |
1993-09-03 | 1996-05-23 | Address | 345 EAST MAIN, WARSAW, IN, 46580, USA (Type of address: Chief Executive Officer) |
1992-12-07 | 1993-09-03 | Address | 727 NORTH DETROIT ST, WARSAW, IN, 46580, USA (Type of address: Chief Executive Officer) |
1992-12-07 | 1993-09-03 | Address | 727 NORTH DETROIT ST, WARSAW, IN, 46580, USA (Type of address: Principal Executive Office) |
1988-04-18 | 1999-09-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1988-04-18 | 1999-09-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1972-04-14 | 1988-04-18 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1972-04-14 | 1988-04-18 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20050531080 | 2005-05-31 | ASSUMED NAME CORP AMENDMENT | 2005-05-31 |
041228000179 | 2004-12-28 | SURRENDER OF AUTHORITY | 2004-12-28 |
C349319-2 | 2004-06-25 | ASSUMED NAME CORP INITIAL FILING | 2004-06-25 |
020418002030 | 2002-04-18 | BIENNIAL STATEMENT | 2002-04-01 |
000509002523 | 2000-05-09 | BIENNIAL STATEMENT | 2000-04-01 |
990927001329 | 1999-09-27 | CERTIFICATE OF CHANGE | 1999-09-27 |
980513002297 | 1998-05-13 | BIENNIAL STATEMENT | 1998-04-01 |
960523002554 | 1996-05-23 | BIENNIAL STATEMENT | 1996-04-01 |
930903002126 | 1993-09-03 | BIENNIAL STATEMENT | 1993-04-01 |
921207002994 | 1992-12-07 | BIENNIAL STATEMENT | 1992-04-01 |
Date of last update: 25 Jan 2025
Sources: New York Secretary of State