Search icon

ZIMMER, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 345 E. MAIN STREET, WARSAW, IN, United States, 46580

Chief Executive Officer

Name Role Address
J RAYMOND ELLIOTT Chief Executive Officer 345 EAST MAIN ST, WARSAW, IN, United States, 46580

History

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)

Filings

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