Search icon

ZUPUP MANAGEMENT CORP.

Company Details

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

DOS Process Agent

Name Role Address
ZUPUP MANAGEMENT CORP. DOS Process Agent 98 CUTTERMILL ROAD, SUITE 249 SOUTH, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
MOSES ZUPNICK Chief Executive Officer 98 CUTTERMILL RD, SUITE 249 SOUTH, GREAT NECK, NY, United States, 11021

Form 5500 Series

Employer Identification Number (EIN):
113326017
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:

History

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)

Filings

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