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
Name | Role | Address |
---|---|---|
C/O VOGEL & CO | DOS Process Agent | 685 POST RD, DARIEN, CT, United States, 06820 |
Name | Role | Address |
---|---|---|
STRAUSS ZELNICK | Chief Executive Officer | 110 EAST 59TH STREET, 24TH FLOOR, NEW YORK, NY, United States, 10022 |
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) |
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