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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ZUBATKIN ASSOCIATES, INC. 401(K) PROFIT-SHARING PLAN 2017 133759054 2018-10-11 ZUBATKIN ASSOCIATES, INC. 56
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-03-11
Business code 531210
Sponsor’s telephone number 2122714699
Plan sponsor’s address 333 WEST 52ND STREET, 6TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2018-10-11
Name of individual signing BETH ZUBATKIN
Role Employer/plan sponsor
Date 2018-10-11
Name of individual signing BETH ZUBATKIN
ZUBATKIN ASSOCIATES, INC. 401(K) PROFIT-SHARING PLAN 2016 133759054 2017-05-06 ZUBATKIN ASSOCIATES, INC. 50
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-03-11
Business code 531210
Sponsor’s telephone number 2122714699
Plan sponsor’s address 333 WEST 52ND STREET, 6TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2017-05-06
Name of individual signing BETH ZUBATKIN
ZUBATKIN ASSOCIATES, INC. 401(K) PROFIT-SHARING PLAN 2015 133759054 2016-07-20 ZUBATKIN ASSOCIATES, INC. 36
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-03-11
Business code 531210
Sponsor’s telephone number 2122714699
Plan sponsor’s address 333 WEST 52ND STREET, 6TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2016-07-20
Name of individual signing BETH ZUBATKIN
ZUBATKIN ASSOCIATES, INC. 401(K) PROFIT-SHARING PLAN 2014 133759054 2015-09-16 ZUBATKIN ASSOCIATES, INC. 23
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-03-11
Business code 531210
Sponsor’s telephone number 2122714699
Plan sponsor’s address 333 WEST 52ND STREET, 6TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2015-09-16
Name of individual signing BETH ZUBATKIN
ZUBATKIN ASSOCIATES, INC. 401(K) PROFIT-SHARING PLAN 2013 133759054 2014-09-30 ZUBATKIN ASSOCIATES, INC. 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-03-11
Business code 531210
Sponsor’s telephone number 2122714699
Plan sponsor’s address 333 WEST 52ND STREET, 6TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2014-09-30
Name of individual signing BETH ZUBATKIN
ZUBATKIN ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN 2011 133759054 2012-05-25 ZUBATKIN ASSOCIATES, INC. 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-03-11
Business code 531210
Sponsor’s telephone number 2122714699
Plan sponsor’s address 333 WEST 52ND STREET, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 133759054
Plan administrator’s name ZUBATKIN ASSOCIATES, INC.
Plan administrator’s address 333 WEST 52ND STREET, NEW YORK, NY, 10019
Administrator’s telephone number 2122714699

Signature of

Role Plan administrator
Date 2012-05-25
Name of individual signing BETH ZUBATKIN
ZUBATKIN ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN 2010 133759054 2011-05-27 ZUBATKIN ASSOCIATES, INC. 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-03-11
Business code 531210
Sponsor’s telephone number 2122714699
Plan sponsor’s address 333 WEST 52ND STREET, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 133759054
Plan administrator’s name ZUBATKIN ASSOCIATES, INC.
Plan administrator’s address 333 WEST 52ND STREET, NEW YORK, NY, 10019
Administrator’s telephone number 2122714699

Signature of

Role Plan administrator
Date 2011-05-27
Name of individual signing BETH ZUBATKIN
ZUBATKIN ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN 2009 133759054 2010-06-08 ZUBATKIN ASSOCIATES, INC. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-03-11
Business code 531210
Sponsor’s telephone number 2122714699
Plan sponsor’s address 333 WEST 52ND STREET, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 133759054
Plan administrator’s name ZUBATKIN ASSOCIATES, INC.
Plan administrator’s address 333 WEST 52ND STREET, NEW YORK, NY, 10019
Administrator’s telephone number 2122714699

Signature of

Role Plan administrator
Date 2010-06-08
Name of individual signing BETH ZUBATKIN

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

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: Principal Executive Office)
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: Service of Process)
1996-03-27 1998-04-07 Address MILL POND OFFICES, 293 RTE 100 STE 205, SOMERS, NY, 10589, USA (Type of address: Principal Executive Office)
1996-03-27 1998-04-07 Address MILL POND OFFICES, 293 RTE 100 STE 205, SOMERS, NY, 10589, USA (Type of address: Service of Process)
1996-03-27 1998-04-07 Address MILL POND OFFICES, 293 RTE 100 STE 205, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)
1994-03-11 1996-03-27 Address 11 HIGHVIEW TERRACE, SOMERS, NY, 10589, USA (Type of address: Service of Process)

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
180302006581 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160308006577 2016-03-08 BIENNIAL STATEMENT 2016-03-01
141022000603 2014-10-22 CERTIFICATE OF CHANGE 2014-10-22
140310006614 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120423002728 2012-04-23 BIENNIAL STATEMENT 2012-03-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State