Name: | ZIMMERMANN (USA), INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Nov 2007 (18 years ago) |
Entity Number: | 3598882 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 601 WEST 26TH STREET, SUITE 305, NEW YORK, NY, United States, 10001 |
Principal Address: | 81 HOPETOWN AVE, VAUCLUSE, Australia |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ZIMMERMANN | DOS Process Agent | 601 WEST 26TH STREET, SUITE 305, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
SIMONE ZIMMERMANN | Chief Executive Officer | 2 BAY STREET, NORTH BONDI, Australia |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-02 | 2023-11-02 | Address | 2 BAY STREET, NORTH BONDI, 2026, AUS (Type of address: Chief Executive Officer) |
2023-11-02 | 2023-11-02 | Address | 2 BAY STREET, NORTH BONDI, AUS (Type of address: Chief Executive Officer) |
2023-11-02 | 2024-10-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-10-20 | 2023-11-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-06-22 | 2023-11-02 | Address | 2 BAY STREET, NORTH BONDI, 2026, AUS (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231102005766 | 2023-11-02 | BIENNIAL STATEMENT | 2023-11-01 |
221116003462 | 2022-11-16 | BIENNIAL STATEMENT | 2021-11-01 |
200622060000 | 2020-06-22 | BIENNIAL STATEMENT | 2019-11-01 |
190228060218 | 2019-02-28 | BIENNIAL STATEMENT | 2017-11-01 |
180810000256 | 2018-08-10 | CERTIFICATE OF CHANGE | 2018-08-10 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State