Name: | ZIMCO OPTICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Mar 1978 (47 years ago) |
Entity Number: | 479572 |
ZIP code: | 11229 |
County: | Kings |
Place of Formation: | New York |
Address: | 3060 AVENUE U, BROOKLYN, NY, United States, 11229 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALLEN ZIMBERG | Chief Executive Officer | 3481 EAST BAY COURT, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3060 AVENUE U, BROOKLYN, NY, United States, 11229 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-28 | 2024-03-28 | Address | 3481 EAST BAY COURT, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
2000-05-15 | 2024-03-28 | Address | 3060 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
1998-03-19 | 2000-05-15 | Address | 3060 AVENUE U, BROOKLYN, NY, 11229, 5123, USA (Type of address: Service of Process) |
1995-02-09 | 1998-03-19 | Address | 710 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
1995-02-09 | 2024-03-28 | Address | 3481 EAST BAY COURT, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240328001961 | 2024-03-28 | BIENNIAL STATEMENT | 2024-03-28 |
220825000959 | 2022-08-25 | BIENNIAL STATEMENT | 2022-03-01 |
20141118082 | 2014-11-18 | ASSUMED NAME CORP INITIAL FILING | 2014-11-18 |
100331003461 | 2010-03-31 | BIENNIAL STATEMENT | 2010-03-01 |
080317002578 | 2008-03-17 | BIENNIAL STATEMENT | 2008-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State