Search icon

JMZ MANAGEMENT, INC.

Company Details

Name: JMZ MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Oct 1986 (38 years ago)
Date of dissolution: 04 Nov 2016
Entity Number: 1118254
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 66 AVENUE A, 6H, NEW YORK, NY, United States, 10009
Principal Address: C/O ZINBERG, 66 AVENUE A, 6H, NEW YORK, NY, United States, 10009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOEL M. ZINBERG & JANET ZINBERG Chief Executive Officer 66 AVENUE A, 6H, NEW YORK, NY, United States, 10009

DOS Process Agent

Name Role Address
JANET ZINBERG DOS Process Agent 66 AVENUE A, 6H, NEW YORK, NY, United States, 10009

History

Start date End date Type Value
2000-10-12 2008-10-08 Address C/O ARTHUR D. ZINBERG, 66 AVENUE A, NEW YORK, NY, 10009, 7240, USA (Type of address: Principal Executive Office)
2000-10-12 2008-10-08 Address 66N AVENUE A, NEW YORK, NY, 10009, 7240, USA (Type of address: Chief Executive Officer)
2000-10-12 2008-10-08 Address 66 AVENUE A, NEW YORK, NY, 10009, 7240, USA (Type of address: Service of Process)
1996-05-21 2000-10-12 Address 66 AVENUE A, NEW YORK, NY, 10009, 7202, USA (Type of address: Chief Executive Officer)
1996-05-21 2000-10-12 Address 66 AVENUE A, NEW YORK, NY, 10009, 7202, USA (Type of address: Service of Process)
1996-05-21 2000-10-12 Address C/O ARTHUR D. ZINBERG, 66 AVENUE A, NEW YORK, NY, 10009, 7202, USA (Type of address: Principal Executive Office)
1986-10-09 1996-05-21 Address 11 EAST 44TH ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161104000846 2016-11-04 CERTIFICATE OF DISSOLUTION 2016-11-04
141016006224 2014-10-16 BIENNIAL STATEMENT 2014-10-01
121011006676 2012-10-11 BIENNIAL STATEMENT 2012-10-01
101018002942 2010-10-18 BIENNIAL STATEMENT 2010-10-01
081008002532 2008-10-08 BIENNIAL STATEMENT 2008-10-01
041102002072 2004-11-02 BIENNIAL STATEMENT 2004-10-01
020920002410 2002-09-20 BIENNIAL STATEMENT 2002-10-01
001012002653 2000-10-12 BIENNIAL STATEMENT 2000-10-01
980928002453 1998-09-28 BIENNIAL STATEMENT 1998-10-01
961007002797 1996-10-07 BIENNIAL STATEMENT 1996-10-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State