Name: | ZIMMER DOWNSTATE NY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 2012 (12 years ago) |
Entity Number: | 4333518 |
ZIP code: | 11791 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2 AERIAL WAY, SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O DOMINICK LOSCHIAVO | DOS Process Agent | 2 AERIAL WAY, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
STEPHEN J. GANNS | Chief Executive Officer | 20 COMPUTER DRIVE WEST, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-29 | 2025-04-29 | Address | 129 MINUTE MAN ROAD, RIDGEFIELD, CT, 06877, USA (Type of address: Chief Executive Officer) |
2014-12-17 | 2025-04-29 | Address | 20 COMPUTER DRIVE WEST, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2012-12-17 | 2025-04-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-12-17 | 2025-04-29 | Address | 2 AERIAL WAY, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250429003565 | 2025-04-29 | BIENNIAL STATEMENT | 2025-04-29 |
190325060398 | 2019-03-25 | BIENNIAL STATEMENT | 2018-12-01 |
161206006835 | 2016-12-06 | BIENNIAL STATEMENT | 2016-12-01 |
141217006466 | 2014-12-17 | BIENNIAL STATEMENT | 2014-12-01 |
121217000149 | 2012-12-17 | CERTIFICATE OF INCORPORATION | 2012-12-17 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State