Name: | ZIMMER & ROHDE, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Oct 1947 (78 years ago) |
Entity Number: | 80824 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 979 THIRD AVENUE, SUITE 932, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 0
Share Par Value 40000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 979 THIRD AVENUE, SUITE 932, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ANDREAS ZIMMER | Chief Executive Officer | 979 THIRD AVENUE, SUITE 932, NEW YORK, NY, United States, 10022 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2021-09-29 | 2022-11-08 | Shares | Share type: PAR VALUE, Number of shares: 800, Par value: 100 |
2021-09-22 | 2021-09-29 | Shares | Share type: PAR VALUE, Number of shares: 800, Par value: 100 |
1968-05-08 | 2021-09-22 | Shares | Share type: PAR VALUE, Number of shares: 800, Par value: 100 |
1947-10-31 | 2017-10-12 | Address | 554 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210923000699 | 2021-09-23 | BIENNIAL STATEMENT | 2021-09-23 |
20201109013 | 2020-11-09 | ASSUMED NAME CORP INITIAL FILING | 2020-11-09 |
171012002046 | 2017-10-12 | BIENNIAL STATEMENT | 2017-10-01 |
C062990-3 | 1989-10-06 | CERTIFICATE OF AMENDMENT | 1989-10-06 |
C062989-3 | 1989-10-06 | CERTIFICATE OF MERGER | 1989-10-06 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State