Name: | Z & K HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Aug 1986 (39 years ago) |
Entity Number: | 1101828 |
ZIP code: | 10122 |
County: | New York |
Place of Formation: | New York |
Address: | 14 PENN PLAZA RM 2010, NEW YORK, NY, United States, 10122 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O FRIEDMAN MANAGEMENT CORP | DOS Process Agent | 14 PENN PLAZA RM 2010, NEW YORK, NY, United States, 10122 |
Name | Role | Address |
---|---|---|
KENNETH G FRIEDMAN | Chief Executive Officer | C/O FRIEDMAN MANAGEMENT CORP, 14 PENN PLAZA RM 2010, NEW YORK, NY, United States, 10122 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-16 | 2025-04-16 | Address | C/O FRIEDMAN MANAGEMENT CORP, 14 PENN PLAZA RM 2010, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer) |
2006-07-28 | 2025-04-16 | Address | 14 PENN PLAZA RM 2010, NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
2006-07-28 | 2025-04-16 | Address | C/O FRIEDMAN MANAGEMENT CORP, 14 PENN PLAZA RM 2010, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer) |
2004-09-02 | 2006-07-28 | Address | C/O FRIEDMAN MANAGEMENT CORP, 225 WEST 34TH ST, RM 1305, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer) |
2004-09-02 | 2006-07-28 | Address | 225 WEST 34TH ST, RM 1305, NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250416001036 | 2025-04-16 | BIENNIAL STATEMENT | 2025-04-16 |
180803006196 | 2018-08-03 | BIENNIAL STATEMENT | 2018-08-01 |
160809006031 | 2016-08-09 | BIENNIAL STATEMENT | 2016-08-01 |
140828006217 | 2014-08-28 | BIENNIAL STATEMENT | 2014-08-01 |
120810006349 | 2012-08-10 | BIENNIAL STATEMENT | 2012-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State