Search icon

ZMK GROUP, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ZACHARY KAPLAN Chief Executive Officer 26 W 20TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 WEST 20TH STREET, 2ND FL., NEW YORK, NY, United States, 10011

Form 5500 Series

Employer Identification Number (EIN):
113132174
Plan Year:
2012
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
16
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
0903177-DCA Inactive Business 2003-06-19 2019-02-28

History

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)

Filings

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

Fine And Fees

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-06-05
Type:
Planned
Address:
160 EAST 83RD STREET, NEW YORK, NY, 10028
Safety Health:
Safety
Scope:
Complete

Date of last update: 15 Mar 2025

Sources: New York Secretary of State