Name: | Z & R MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Mar 1960 (65 years ago) |
Entity Number: | 126884 |
ZIP code: | 10128 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1751 2ND AVE, NEW YORK, NY, United States, 10128 |
Address: | 1751 SECOND AVENUE, KNICKERBOC, NEW YORK, NY, United States, 10128 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK ZWEIBON | Chief Executive Officer | 1751 2ND AVE, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
Z & R MANAGEMENT CORP. | DOS Process Agent | 1751 SECOND AVENUE, KNICKERBOC, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
2016-10-26 | 2020-03-03 | Address | 21 RIDGE ROAD, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process) |
2008-03-13 | 2016-10-26 | Address | 1751 2ND AVE, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
2008-03-13 | 2012-05-01 | Address | 1751 2ND AVE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2006-03-24 | 2008-03-13 | Address | 1623 3RD AVE, STE 201, NEW YORK, NY, 10128, 3638, USA (Type of address: Service of Process) |
1998-03-13 | 2008-03-13 | Address | 1623 3RD AVE, STE 201, NEW YORK, NY, 10128, 3638, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200303061220 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
180302006565 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
161026006122 | 2016-10-26 | BIENNIAL STATEMENT | 2016-03-01 |
140521002006 | 2014-05-21 | BIENNIAL STATEMENT | 2014-03-01 |
120501002262 | 2012-05-01 | BIENNIAL STATEMENT | 2012-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State