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