Entity Number 3475483
Status Inactive
NameZIMPLEX, INC.
CountyOrange
Date of registration 12 Feb 2007 (18 years ago) 12 Feb 2007
Date of dissolution 23 Apr 2023 23 Apr 2023
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Principal Address 247 STRAWRIDGE ROAD, WALLKILL, NY, United States, 12589
Principal Address ZIP code 12589
Address PO BOX 459, WALLKILL, NY, United States, 12589
Address ZIP code 12589
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
ZIMPLEX, INC.
DOS Process Agent
PO BOX 459, WALLKILL, NY, United States, 12589
DANIEL ZIMMERMAN
Chief Executive Officer
PO BOX 459, WALLKILL, NY, United States, 12589
2013-02-25
2023-07-26
Address
PO BOX 459, WALLKILL, NY, 12589, USA (Type of address: Chief Executive Officer)
2013-02-25
2023-07-26
Address
PO BOX 459, WALLKILL, NY, 12589, USA (Type of address: Service of Process)
2009-02-19
2011-03-04
Address
30 WESTWOOD DRIVE, WALDEN, NY, 12586, USA (Type of address: Principal Executive Office)
2009-02-19
2013-02-25
Address
PO BOX 373, WALDEN, NY, 12586, USA (Type of address: Chief Executive Officer)
2009-02-19
2013-02-25
Address
PO BOX 373, WALDEN, NY, 12586, USA (Type of address: Service of Process)
2007-02-12
2023-04-23
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-02-12
2009-02-19
Address
30 WESTWOOD DRIVE, WALDEN, NY, 12586, USA (Type of address: Service of Process)
230726000820
2023-04-23
CERTIFICATE OF DISSOLUTION-CANCELLATION
2023-04-23
150302006109
2015-03-02
BIENNIAL STATEMENT
2015-02-01
130225006287
2013-02-25
BIENNIAL STATEMENT
2013-02-01
110304002587
2011-03-04
BIENNIAL STATEMENT
2011-02-01
090219002267
2009-02-19
BIENNIAL STATEMENT
2009-02-01
070212000361
2007-02-12
CERTIFICATE OF INCORPORATION
2007-02-12
Date of last update: 16 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts