DMZ MANAGEMENT INC.

Name: | DMZ MANAGEMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 May 1993 (32 years ago) |
Entity Number: | 1730664 |
ZIP code: | 10128 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 1751 SECOND AVENUE, NEW YORK, NY, United States, 10128 |
Address: | 1751 SECOND AVENUE, KNICKERBOCKER PLAZA, NEW YORK, NY, United States, 10128 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK ZWEIBON | Chief Executive Officer | 1751 SECOND AVENUE, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
DMZ MANAGEMENT INC. | DOS Process Agent | 1751 SECOND AVENUE, KNICKERBOCKER PLAZA, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
2016-10-27 | 2019-05-01 | Address | 21 RIDGE RD., DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process) |
2011-05-18 | 2016-10-27 | Address | SIX WINDSONG ROAD, ARDSLEY, NY, 10502, USA (Type of address: Service of Process) |
2007-05-14 | 2011-05-18 | Address | 1751 2ND AVE, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office) |
2007-05-14 | 2011-05-18 | Address | 1751 2ND AVE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
1997-06-02 | 2007-05-14 | Address | 1623 3RD AVE, STE 201, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210503061806 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190501061526 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170501006051 | 2017-05-01 | BIENNIAL STATEMENT | 2017-05-01 |
161027006278 | 2016-10-27 | BIENNIAL STATEMENT | 2015-05-01 |
130515002424 | 2013-05-15 | BIENNIAL STATEMENT | 2013-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State