Name: | ZMK GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Nov 1992 (33 years ago) |
Entity Number: | 1678241 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 26 WEST 20TH STREET, 2ND FL., NEW YORK, NY, United States, 10011 |
Principal Address: | 26 WEST 20TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10011 |
Contact Details
Phone +1 212-252-1400
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ZACHARY KAPLAN | Chief Executive Officer | 26 W 20TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 26 WEST 20TH STREET, 2ND FL., NEW YORK, NY, United States, 10011 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0903177-DCA | Inactive | Business | 2003-06-19 | 2019-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2002-11-01 | 2018-05-11 | Address | 292 WARREN ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2000-10-31 | 2012-11-19 | Address | 81 REMSEN ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
1998-12-08 | 2010-11-23 | Address | 192 LEXINGTON AVENUE, SUITE 501, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1996-11-19 | 1998-12-08 | Address | 250 FIFTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1996-11-19 | 2000-10-31 | Address | 35 PIERREPONT ST., BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180511000139 | 2018-05-11 | CERTIFICATE OF CHANGE | 2018-05-11 |
121119006405 | 2012-11-19 | BIENNIAL STATEMENT | 2012-11-01 |
101123002663 | 2010-11-23 | BIENNIAL STATEMENT | 2010-11-01 |
081114002580 | 2008-11-14 | BIENNIAL STATEMENT | 2008-11-01 |
061101002645 | 2006-11-01 | BIENNIAL STATEMENT | 2006-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2522681 | RENEWAL | INVOICED | 2016-12-30 | 100 | Home Improvement Contractor License Renewal Fee |
2522680 | TRUSTFUNDHIC | INVOICED | 2016-12-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1991153 | TRUSTFUNDHIC | INVOICED | 2015-02-20 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1991154 | RENEWAL | INVOICED | 2015-02-20 | 100 | Home Improvement Contractor License Renewal Fee |
529047 | TRUSTFUNDHIC | INVOICED | 2013-06-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1358597 | RENEWAL | INVOICED | 2013-06-10 | 100 | Home Improvement Contractor License Renewal Fee |
529035 | CNV_TFEE | INVOICED | 2011-07-15 | 7.46999979019165 | WT and WH - Transaction Fee |
529034 | TRUSTFUNDHIC | INVOICED | 2011-07-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1358598 | RENEWAL | INVOICED | 2011-07-15 | 100 | Home Improvement Contractor License Renewal Fee |
529036 | CNV_MS | INVOICED | 2011-03-30 | 25 | Miscellaneous Fee |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State