Name: | ZUPUP MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jun 1996 (29 years ago) |
Entity Number: | 2039913 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 98 CUTTERMILL RD, SUITE 249 SOUTH, GREAT NECK, NY, United States, 11021 |
Address: | 98 CUTTERMILL ROAD, SUITE 249 SOUTH, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ZUPUP MANAGEMENT CORP. | DOS Process Agent | 98 CUTTERMILL ROAD, SUITE 249 SOUTH, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
MOSES ZUPNICK | Chief Executive Officer | 98 CUTTERMILL RD, SUITE 249 SOUTH, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-16 | 2024-12-16 | Address | 98 CUTTERMILL RD, SUITE 249 SOUTH, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2023-06-23 | 2024-12-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-07-21 | 2024-12-16 | Address | 98 CUTTERMILL RD, SUITE 249 SOUTH, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2020-07-21 | 2024-12-16 | Address | 98 CUTTERMILL ROAD, SUITE 249 SOUTH, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2016-06-07 | 2020-07-21 | Address | 98 CUTTERMILL RD, SUITE 249 SOUTH, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241216001591 | 2024-12-16 | BIENNIAL STATEMENT | 2024-12-16 |
200721060474 | 2020-07-21 | BIENNIAL STATEMENT | 2020-06-01 |
180606006357 | 2018-06-06 | BIENNIAL STATEMENT | 2018-06-01 |
160607006219 | 2016-06-07 | BIENNIAL STATEMENT | 2016-06-01 |
140702006649 | 2014-07-02 | BIENNIAL STATEMENT | 2014-06-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State