Name: | ZAUDERER ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jan 1956 (69 years ago) |
Date of dissolution: | 20 Apr 2020 |
Entity Number: | 98983 |
ZIP code: | 10175 |
County: | Westchester |
Place of Formation: | New York |
Address: | 521 FIFTH AVE., NEW YORK, NY, United States, 10175 |
Principal Address: | 110 N. PIEDMONT AVENUE, ROCKMART, GA, United States, 30153 |
Shares Details
Shares issued 400
Share Par Value 1000
Type PAR VALUE
Name | Role | Address |
---|---|---|
%GEIGER & GEIGER,ESQS. | DOS Process Agent | 521 FIFTH AVE., NEW YORK, NY, United States, 10175 |
Name | Role | Address |
---|---|---|
JAMES A. ZAUDERER | Chief Executive Officer | 110 N. PIEDMONT AVENUE, ROCKMART, GA, United States, 30153 |
Start date | End date | Type | Value |
---|---|---|---|
1983-08-17 | 1993-04-22 | Shares | Share type: NO PAR VALUE, Number of shares: 300, Par value: 0 |
1956-01-27 | 1983-08-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200420000156 | 2020-04-20 | CERTIFICATE OF DISSOLUTION | 2020-04-20 |
200123060420 | 2020-01-23 | BIENNIAL STATEMENT | 2018-01-01 |
930422000231 | 1993-04-22 | CERTIFICATE OF AMENDMENT | 1993-04-22 |
B161598-4 | 1984-11-15 | CERTIFICATE OF AMENDMENT | 1984-11-15 |
B147017-2 | 1984-10-01 | ASSUMED NAME CORP INITIAL FILING | 1984-10-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State