ZIM AMERICAN INTEGRATED SHIPPING SERVICES COMPANY, INC.
Headquarter
Name: | ZIM AMERICAN INTEGRATED SHIPPING SERVICES COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jun 1948 (77 years ago) |
Date of dissolution: | 31 Dec 2013 |
Entity Number: | 61416 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 5801 LAKE WRIGHT DRIVE, NORFOLK, VA, United States, 23502 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 0
Share Par Value 1000000
Type CAP
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SHAUL RAMON | Chief Executive Officer | 5801 LAKE WRIGHT DRIVE, NORFOLK, VA, United States, 23502 |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-05-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-07-28 | 2010-07-12 | Address | 5801 LAKE WRIGHT DRIVE, NORFOLK, VA, 23502, USA (Type of address: Chief Executive Officer) |
2005-04-19 | 2008-07-28 | Address | 5801 LAKE WRIGHT DRIVE, NORFOLK, VA, 23502, USA (Type of address: Chief Executive Officer) |
2005-04-19 | 2013-05-17 | Address | 225 WEST 34TH ST STE 910, NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-963 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-964 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
131220000523 | 2013-12-20 | CERTIFICATE OF MERGER | 2013-12-31 |
130517000355 | 2013-05-17 | CERTIFICATE OF CHANGE | 2013-05-17 |
120615006278 | 2012-06-15 | BIENNIAL STATEMENT | 2012-06-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State