Search icon

ZEPHYR MANAGEMENT, INC.

Headquarter

Company Details

Name: ZEPHYR MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 1994 (31 years ago)
Entity Number: 1820797
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 320 PARK AVE, 28TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS C BARRY Chief Executive Officer 320 PARK AVE, 28TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
ZEPHYR MANAGEMENT, INC. DOS Process Agent 320 PARK AVE, 28TH FLOOR, NEW YORK, NY, United States, 10022

Links between entities

Type:
Headquarter of
Company Number:
F98000003369
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
133772991
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
1996-05-21 2012-05-11 Address 320 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1996-05-21 2012-05-11 Address 320 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1996-05-21 2012-05-11 Address 320 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1994-05-16 1996-05-21 Address ATTN: PRESIDENT, 30 ROCKEFELLER PLAZA / RM:4318, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120511006252 2012-05-11 BIENNIAL STATEMENT 2012-05-01
100520002773 2010-05-20 BIENNIAL STATEMENT 2010-05-01
080604002479 2008-06-04 BIENNIAL STATEMENT 2008-05-01
060511002742 2006-05-11 BIENNIAL STATEMENT 2006-05-01
040726002555 2004-07-26 BIENNIAL STATEMENT 2004-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State