Search icon

ZIMMER CAPITAL, INC.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: ZIMMER CAPITAL, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 30 Sep 2013
Branch of: ZIMMER CAPITAL, INC., NEW YORK (Company Number 4334045)
Business ALEI: 1119263
Annual report due: 30 Sep 2019
Business address: THE CORPORATION 20 COMPUTER DRIVE WEST, ALBANY, NY, 12205
Mailing address: THE CORPORATION 105 CLARK DRIVE UNIT B, EAST BERLIN, CT, 06023
Place of Formation: NEW YORK
E-Mail: don.young@zimmerpkl.com

Officer

Name Role Business address E-Mail Residence address
MICHAEL PATAK Officer 105 CLARK DR, UNIT B, EAST BERLIN, CT, 06023, United States don.young@zimmerpkl.com 105 CLARK DR, UNIT B, EAST BERLIN, CT, 06023, United States

Agent

Name Role Business address E-Mail Residence address
MICHAEL PATAK Agent 105 CLARK DRIVE, UNIT B, EAST BERLIN, CT, 06023, United States don.young@zimmerpkl.com 105 CLARK DR, UNIT B, EAST BERLIN, CT, 06023, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011958693 2023-09-05 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011829663 2023-06-01 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006366956 2019-02-06 - Annual Report Annual Report 2015
0006366975 2019-02-06 - Annual Report Annual Report 2018
0006366965 2019-02-06 - Annual Report Annual Report 2016
0006366971 2019-02-06 - Annual Report Annual Report 2017
0006366873 2019-02-06 - Annual Report Annual Report 2014
0004954036 2013-09-30 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information