Search icon

ZIMMER DOWNSTATE NY, INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
C/O DOMINICK LOSCHIAVO DOS Process Agent 2 AERIAL WAY, SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
STEPHEN J. GANNS Chief Executive Officer 20 COMPUTER DRIVE WEST, ALBANY, NY, United States, 12205

Links between entities

Type:
Headquarter of
Company Number:
1331048
State:
CONNECTICUT

History

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)

Filings

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