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
Name | Role | Address |
---|---|---|
MARTIN S ZUBATKIN | Chief Executive Officer | 3687 DIJON WAY, PALM BEACH GARDENS, FL, United States, 33410 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 333 WEST 52ND STREET, FLOOR 6, NEW YORK, NY, United States, 10019 |
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) |
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