KOPF ZIMMERMANN SCHULTHEIS, INC.

Name: | KOPF ZIMMERMANN SCHULTHEIS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jul 1980 (45 years ago) |
Date of dissolution: | 02 Aug 2022 |
Entity Number: | 641964 |
ZIP code: | 11733 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 19 BENNETTS ROAD, SETAUKET, NY, United States, 11733 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN P. SCHULTHEIS | Chief Executive Officer | 19 BENNETTS ROAD, SETAUKET, NY, United States, 11733 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 19 BENNETTS ROAD, SETAUKET, NY, United States, 11733 |
Start date | End date | Type | Value |
---|---|---|---|
2014-07-09 | 2022-08-03 | Address | 19 BENNETTS ROAD, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer) |
2012-10-02 | 2022-08-03 | Address | 19 BENNETTS ROAD, SETAUKET, NY, 11733, USA (Type of address: Service of Process) |
2012-07-30 | 2014-07-09 | Address | 811 WEST JERICHO TPKE, SUITE 109E, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2010-07-30 | 2012-07-30 | Address | 811 W. JERICHO TPKE, SUITE 109E, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2009-08-18 | 2010-07-30 | Address | KZS ADVERTISING, 811 W JERICHO TPKE SUITE 109E, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220803001638 | 2022-08-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-08-02 |
140709006488 | 2014-07-09 | BIENNIAL STATEMENT | 2014-07-01 |
121002000769 | 2012-10-02 | CERTIFICATE OF CHANGE | 2012-10-02 |
120730002400 | 2012-07-30 | BIENNIAL STATEMENT | 2012-07-01 |
100730002353 | 2010-07-30 | BIENNIAL STATEMENT | 2010-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State