Search icon

ZINSSER DIVESTITURE CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ZINSSER DIVESTITURE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 May 1953 (72 years ago)
Date of dissolution: 07 Oct 2011
Entity Number: 91458
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 480 FRELINGHUYSEN AVE, NEWARK, NJ, United States, 07114
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
DOUGLAS B. JOYNER Chief Executive Officer 480 FRELINGHUYSEN AVE, NEWARK, NJ, United States, 07114

History

Start date End date Type Value
2001-10-16 2006-01-12 Name THIBAUT INC.
1995-08-08 1997-04-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-08-08 1997-04-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1994-12-29 1995-08-08 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1994-12-29 1995-08-08 Address 15 COLUMBUA CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111007000364 2011-10-07 CERTIFICATE OF DISSOLUTION 2011-10-07
060112000427 2006-01-12 CERTIFICATE OF AMENDMENT 2006-01-12
050818002583 2005-08-18 BIENNIAL STATEMENT 2005-05-01
030507002339 2003-05-07 BIENNIAL STATEMENT 2003-05-01
020201002506 2002-02-01 BIENNIAL STATEMENT 2001-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State