Search icon

ZUCKERMAN, KRAMER & ASSOCIATES, INC.

Company Details

Name: ZUCKERMAN, KRAMER & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jun 1991 (34 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1560490
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 43 GATEWAY DR, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
WEBER NEVILLE & SHAVER Agent 50 MAIN STREET, 8TH FLOOR, WHITE PLAINS, NY, 10606

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43 GATEWAY DR, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
LEONARD ZUCKERMAN Chief Executive Officer 43 GATEWAY DR, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2001-07-13 2003-06-18 Address 43 GATEWAY DRIVE, GREAT NECK, NY, 11021, 1839, USA (Type of address: Chief Executive Officer)
1997-06-16 2001-07-13 Address 111 GREAT NECK RD, GREAT NECK, NY, 11021, 5402, USA (Type of address: Chief Executive Officer)
1997-06-16 2003-06-18 Address 43 GATEWAY DR, GREAT NECK, NY, 11021, 1839, USA (Type of address: Principal Executive Office)
1993-01-25 1997-06-16 Address 111 GREAT NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1993-01-25 1997-06-16 Address 43 GATEWAY DRIVE, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1751433 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
030618002067 2003-06-18 BIENNIAL STATEMENT 2003-06-01
010713002246 2001-07-13 BIENNIAL STATEMENT 2001-06-01
990621002457 1999-06-21 BIENNIAL STATEMENT 1999-06-01
970616002139 1997-06-16 BIENNIAL STATEMENT 1997-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State