Search icon

ZUBATKIN ASSOCIATES, INC.

Company Details

Name: ZUBATKIN ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Mar 1994 (31 years ago)
Date of dissolution: 14 Mar 2024
Entity Number: 1802570
ZIP code: 10019
County: Westchester
Place of Formation: New York
Principal Address: 3687 Dijon Way, Pslm Beach Gardens, FL, United States, 33410
Address: 333 WEST 52ND STREET, FLOOR 6, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARTIN S ZUBATKIN Chief Executive Officer 3687 DIJON WAY, PALM BEACH GARDENS, FL, United States, 33410

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 333 WEST 52ND STREET, FLOOR 6, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
133759054
Plan Year:
2017
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2020-10-06 2020-10-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-03-19 2016-03-08 Address 11 HIGHVIEEW TERRACE, SOMERS, NY, 10589, USA (Type of address: Principal Executive Office)
2008-03-19 2014-10-22 Address 11 HIGHVIEW TERRACE, SOMERS, NY, 10589, USA (Type of address: Service of Process)
1998-04-07 2008-03-19 Address 352 ROUTE 100, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)
1998-04-07 2008-03-19 Address 352 ROUTE 100, SOMERS, NY, 10589, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240314001609 2024-03-13 CERTIFICATE OF MERGER 2024-03-13
220303003984 2022-03-03 BIENNIAL STATEMENT 2022-03-01
201029000183 2020-10-29 CERTIFICATE OF CORRECTION 2020-10-29
201006000177 2020-10-06 CERTIFICATE OF AMENDMENT 2020-10-06
200302060208 2020-03-02 BIENNIAL STATEMENT 2020-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State