Name: | ZIERICK MANUFACTURING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 May 1935 (90 years ago) |
Entity Number: | 48475 |
ZIP code: | 10549 |
County: | Bronx |
Place of Formation: | New York |
Address: | 131 RADIO CIRCLE DR, MT KISCO, NY, United States, 10549 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GRETCHEN A ZIERICK | Chief Executive Officer | 131 RADIO CIRCLE DR, MT KISCO, NY, United States, 10549 |
Name | Role | Address |
---|---|---|
ZIERICK MANUFACTURING CORPORATION | DOS Process Agent | 131 RADIO CIRCLE DR, MT KISCO, NY, United States, 10549 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-24 | 2021-05-11 | Address | 131 RADIO CIRCLE DR, MT KISCO, NY, 10549, USA (Type of address: Service of Process) |
2007-05-23 | 2011-05-24 | Address | 131 RADIO CIRCLE DRIVE, MT KISCO, NY, 10549, USA (Type of address: Service of Process) |
2007-05-23 | 2011-05-24 | Address | 131 RADIO CIRCLE DRIVE, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
2007-05-23 | 2011-05-24 | Address | 131 RADIO CIRCLE DRIVE, MT KISCO, NY, 10549, USA (Type of address: Principal Executive Office) |
2001-05-15 | 2007-05-23 | Address | RADIO CIRCLE, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210511060022 | 2021-05-11 | BIENNIAL STATEMENT | 2021-05-01 |
190507060026 | 2019-05-07 | BIENNIAL STATEMENT | 2019-05-01 |
150506006064 | 2015-05-06 | BIENNIAL STATEMENT | 2015-05-01 |
130506007390 | 2013-05-06 | BIENNIAL STATEMENT | 2013-05-01 |
110524002079 | 2011-05-24 | BIENNIAL STATEMENT | 2011-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State