Name: | ZINTER HANDLING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jun 1977 (48 years ago) |
Entity Number: | 438482 |
ZIP code: | 12866 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 4313 Route 50, Saratoga Springs, NY, United States, 12866 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT A. ZINTER | Chief Executive Officer | 4313 ROUTE 50, SARATOGA SPRINGS, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4313 Route 50, Saratoga Springs, NY, United States, 12866 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-28 | 2023-06-28 | Address | 4313 ROUTE 50, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer) |
2023-06-28 | 2023-06-28 | Address | 1 ZINTER LANE, SCHUYLERVILLE, NY, 12871, 0007, USA (Type of address: Chief Executive Officer) |
2019-07-19 | 2023-06-28 | Address | 4313 ROUTE 50, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
1998-12-21 | 2023-06-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-04-22 | 2023-06-28 | Address | 1 ZINTER LANE, SCHUYLERVILLE, NY, 12871, 0007, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230628004556 | 2023-06-28 | BIENNIAL STATEMENT | 2023-06-01 |
220804002027 | 2022-08-04 | BIENNIAL STATEMENT | 2021-06-01 |
190719000039 | 2019-07-19 | CERTIFICATE OF CHANGE | 2019-07-19 |
20100823052 | 2010-08-23 | ASSUMED NAME CORP INITIAL FILING | 2010-08-23 |
981221000433 | 1998-12-21 | CERTIFICATE OF AMENDMENT | 1998-12-21 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State