Name: | THE ZIMMERMANN AGENCY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Feb 1978 (47 years ago) |
Entity Number: | 470255 |
ZIP code: | 11545 |
County: | New York |
Place of Formation: | New York |
Address: | 4A ROADS END, BROOKVILLE, NY, United States, 11545 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CAROLINE ZIMMERMANN | Chief Executive Officer | 4A ROADS END, BROOKVILLE, NY, United States, 11545 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4A ROADS END, BROOKVILLE, NY, United States, 11545 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-08 | 2014-04-02 | Address | 4 ROADS END, BROOKVILLE, NY, 11545, 3102, USA (Type of address: Chief Executive Officer) |
1985-07-09 | 1993-10-21 | Name | ZIMMERMANN DIRECT, INC. |
1978-02-02 | 1985-07-09 | Name | ZIMMERMANN MARKETING INC. |
1978-02-02 | 1995-02-08 | Address | 261 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140402002347 | 2014-04-02 | BIENNIAL STATEMENT | 2014-02-01 |
20120801068 | 2012-08-01 | ASSUMED NAME LLC INITIAL FILING | 2012-08-01 |
120329002721 | 2012-03-29 | BIENNIAL STATEMENT | 2012-02-01 |
100222002371 | 2010-02-22 | BIENNIAL STATEMENT | 2010-02-01 |
080206003109 | 2008-02-06 | BIENNIAL STATEMENT | 2008-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State