Search icon

ZELNICKMEDIA CORPORATION

Company Details

Name: ZELNICKMEDIA CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 1994 (31 years ago)
Entity Number: 1850593
ZIP code: 06820
County: Westchester
Place of Formation: New York
Address: 685 POST RD, DARIEN, CT, United States, 06820
Principal Address: 110 EAST 59TH STREET, 24TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O VOGEL & CO DOS Process Agent 685 POST RD, DARIEN, CT, United States, 06820

Chief Executive Officer

Name Role Address
STRAUSS ZELNICK Chief Executive Officer 110 EAST 59TH STREET, 24TH FLOOR, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
133785298
Plan Year:
2023
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
40
Sponsors Telephone Number:

History

Start date End date Type Value
2016-09-01 2018-09-05 Address 19 WEST 44TH STREET, 18TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2009-03-19 2018-09-05 Address 19 WEST 44TH STREET, 18TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2009-03-19 2016-09-01 Address 19 WEST 44TH STREET, 18TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2002-08-28 2009-03-19 Address 650 5TH AVE, 31ST FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2002-08-28 2009-03-19 Address 650 5TH AVE, 31ST FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180905006841 2018-09-05 BIENNIAL STATEMENT 2018-09-01
160901006634 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140923006163 2014-09-23 BIENNIAL STATEMENT 2014-09-01
120906006467 2012-09-06 BIENNIAL STATEMENT 2012-09-01
101005002643 2010-10-05 BIENNIAL STATEMENT 2010-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State