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