Name: | ZENNOR CORPORATION OF AMERICA |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 1990 (35 years ago) |
Entity Number: | 1412708 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Delaware |
Address: | 336 Lexington Avenue, NEW YORK, NY, United States, 10016 |
Principal Address: | c/o dermer management inc., 336 lexington ave., 2nd floor, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
DERMER MANAGEMENT INC | DOS Process Agent | 336 Lexington Avenue, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CLAUDIA VIEIRA LEVINSOHN AND PRISCILLA VIEIRA | Chief Executive Officer | C/O DERMER MANAGEMENT INC., 336 LEXINGTON AVE., 2ND FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2024-01-02 | Address | C/O DERMER MANAGEMENT INC, 10 E 40TH ST STE 1310, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-01-02 | 2024-01-02 | Address | C/O DERMER MANAGEMENT INC., 336 LEXINGTON AVE., 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-01-02 | 2024-01-02 | Address | 336 LEXINGTON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2022-12-13 | 2022-12-13 | Address | 336 LEXINGTON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2022-12-13 | 2024-01-02 | Address | C/O DERMER MANAGEMENT INC, 10 E 40TH ST STE 1310, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102007982 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
221213001138 | 2022-12-13 | AMENDMENT TO BIENNIAL STATEMENT | 2022-12-13 |
221101002808 | 2022-11-01 | BIENNIAL STATEMENT | 2022-01-01 |
SR-18149 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140227002220 | 2014-02-27 | BIENNIAL STATEMENT | 2014-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State