Name: | A. ZIMMER, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Aug 1984 (41 years ago) |
Entity Number: | 935919 |
ZIP code: | 13204 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 1415 W GENESEE STREET, SYRACUSE, NY, United States, 13204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ART ZIMMER | DOS Process Agent | 1415 W GENESEE STREET, SYRACUSE, NY, United States, 13204 |
Name | Role | Address |
---|---|---|
ART ZIMMER | Chief Executive Officer | 1415 W GENESEE STREET, SYRACUSE, NY, United States, 13204 |
Start date | End date | Type | Value |
---|---|---|---|
2000-08-21 | 2010-08-26 | Address | 1415 W GENESEE ST, SYRACUSE, NY, 13204, 2156, USA (Type of address: Service of Process) |
1995-06-23 | 2010-08-26 | Address | 1415 W GENESEE ST, SYRACUSE, NY, 13204, 2156, USA (Type of address: Chief Executive Officer) |
1995-06-23 | 2010-08-26 | Address | 1415 W GENESEE ST, SYRACUSE, NY, 13204, 2156, USA (Type of address: Principal Executive Office) |
1995-06-23 | 2000-08-21 | Address | 4019 OTISCO RD, MARIETTA, NY, 13110, USA (Type of address: Service of Process) |
1984-08-09 | 1995-06-23 | Address | 4019 OTISCO ROAD, MARIETTA, NY, 13110, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100826002121 | 2010-08-26 | BIENNIAL STATEMENT | 2010-08-01 |
080807003005 | 2008-08-07 | BIENNIAL STATEMENT | 2008-08-01 |
060728002608 | 2006-07-28 | BIENNIAL STATEMENT | 2006-08-01 |
040914002583 | 2004-09-14 | BIENNIAL STATEMENT | 2004-08-01 |
020729002314 | 2002-07-29 | BIENNIAL STATEMENT | 2002-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State