Search icon

LAWRENCE ZIRINSKY ASSOCIATES, INC.

Company Details

Name: LAWRENCE ZIRINSKY ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 1990 (34 years ago)
Entity Number: 1492692
ZIP code: 10104
County: New York
Place of Formation: New York
Address: ATTN LEWIS KASTER, 1190 AVENUE OF AMERICAS, NEW YORK, NY, United States, 10104
Principal Address: 60 EAST 42ND ST, STE 550, NEW YORK, NY, United States, 10165

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
BRYAN CAVE LLP DOS Process Agent ATTN LEWIS KASTER, 1190 AVENUE OF AMERICAS, NEW YORK, NY, United States, 10104

Chief Executive Officer

Name Role Address
ESTATE OF LAWRENCE ZIRINSKY, JOHN ZIRINSKY & Chief Executive Officer WILLIAM ZIRINSKY CO-EXECUTORS, 60 EAST 42ND ST, STE 550, NEW YORK, NY, United States, 10165

History

Start date End date Type Value
2008-11-24 2012-12-26 Address WILLIAM ZIRINSKY CO-EXECUTORS, 60 E 42 ST. STE. 550, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)
2008-11-24 2012-12-26 Address 60 E 42 ST. STE. 550, NEW YORK, NY, 10165, USA (Type of address: Principal Executive Office)
2001-03-01 2008-11-24 Address 60 E 42 ST. STE. 5230, NEW YORK, NY, 10165, USA (Type of address: Principal Executive Office)
2001-03-01 2008-11-24 Address WILLIAM ZIRINSKY CO-EXECUTORS, 60 E 42 ST. STE. 5230, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)
1993-12-30 2005-01-12 Address LEWIS KASTER, 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121226002084 2012-12-26 BIENNIAL STATEMENT 2012-12-01
110105002053 2011-01-05 BIENNIAL STATEMENT 2010-12-01
081124002600 2008-11-24 BIENNIAL STATEMENT 2008-12-01
061121002372 2006-11-21 BIENNIAL STATEMENT 2006-12-01
050112002666 2005-01-12 BIENNIAL STATEMENT 2004-12-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State