Name: | ZA MANAGEMENT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Mar 1989 (36 years ago) |
Entity Number: | 1330934 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 900 THIRD AVENUE, 31ST FLOOR, NEW YORK, NY, United States, 10022 |
Address: | ZA Management Services, Inc., 900 3RD AVE 31ST FL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN CANNON | Chief Executive Officer | 900 THIRD AVENUE, 31ST FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
STUART PANICH ESQ | DOS Process Agent | ZA Management Services, Inc., 900 3RD AVE 31ST FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 900 THIRD AVENUE, 31ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2025-03-03 | 2025-03-03 | Address | 900 THIRD AVENUE, 31ST FLOOR, NEW YORK, NY, 10022, 4728, USA (Type of address: Chief Executive Officer) |
2024-05-16 | 2024-05-16 | Address | 900 THIRD AVENUE, 31ST FLOOR, NEW YORK, NY, 10022, 4728, USA (Type of address: Chief Executive Officer) |
2024-05-16 | 2025-03-03 | Address | ZA Management Services, Inc., 900 3RD AVE 31ST FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2024-05-16 | 2024-05-16 | Address | 900 THIRD AVENUE, 31ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-05-16 | 2025-03-03 | Address | 900 THIRD AVENUE, 31ST FLOOR, NEW YORK, NY, 10022, 4728, USA (Type of address: Chief Executive Officer) |
2024-05-16 | 2025-03-03 | Address | 900 THIRD AVENUE, 31ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-05-16 | 2025-03-03 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.1 |
2017-03-02 | 2024-05-16 | Address | THE ZWEIG COMPANIES, 900 3RD AVE 31ST FL, NEW YORK, NY, 10022, 4728, USA (Type of address: Service of Process) |
2017-03-02 | 2024-05-16 | Address | 900 THIRD AVENUE, 31ST FLOOR, NEW YORK, NY, 10022, 4728, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303004579 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
240516002588 | 2024-05-16 | BIENNIAL STATEMENT | 2024-05-16 |
170302006220 | 2017-03-02 | BIENNIAL STATEMENT | 2017-03-01 |
150303007255 | 2015-03-03 | BIENNIAL STATEMENT | 2015-03-01 |
130327006182 | 2013-03-27 | BIENNIAL STATEMENT | 2013-03-01 |
110419002304 | 2011-04-19 | BIENNIAL STATEMENT | 2011-03-01 |
090306002186 | 2009-03-06 | BIENNIAL STATEMENT | 2009-03-01 |
070323003170 | 2007-03-23 | BIENNIAL STATEMENT | 2007-03-01 |
050429002274 | 2005-04-29 | BIENNIAL STATEMENT | 2005-03-01 |
030306002608 | 2003-03-06 | BIENNIAL STATEMENT | 2003-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State