Search icon

ZAHAV TOV INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ZAHAV TOV INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 1991 (34 years ago)
Entity Number: 1590419
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 15 WEST 37TH STREET, 14TH FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOTI SAVION Chief Executive Officer 15 WEST 37TH STREET, 14TH FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 WEST 37TH STREET, 14TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1993-11-05 2007-11-07 Address 15 WEST 37TH STREET, 14TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1992-11-05 1993-11-05 Address 48 WEST 48TH ST., NEW YORK CITY, NY, 10036, USA (Type of address: Chief Executive Officer)
1992-11-05 1993-11-05 Address 48 WEST 48TH ST., NEW YORK CITY, NY, 10036, USA (Type of address: Principal Executive Office)
1992-11-05 1993-11-05 Address 48 WEST 48TH ST., NEW YORK CITY, NY, 10036, USA (Type of address: Service of Process)
1991-10-28 1992-11-05 Address ROOM 1007, 48 WEST 48TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071107002784 2007-11-07 BIENNIAL STATEMENT 2007-10-01
051207002693 2005-12-07 BIENNIAL STATEMENT 2005-10-01
031103002244 2003-11-03 BIENNIAL STATEMENT 2003-10-01
011001002318 2001-10-01 BIENNIAL STATEMENT 2001-10-01
991103002556 1999-11-03 BIENNIAL STATEMENT 1999-10-01

Court Cases

Court Case Summary

Filing Date:
1995-01-12
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
ZAHAV TOV INC.
Party Role:
Defendant
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State