Name: | ZENITH ORGANIZATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 1997 (28 years ago) |
Entity Number: | 2104861 |
ZIP code: | 11901 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 220 ROANOKE AVENUE, RIVERHEAD, NY, United States, 11901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ZENITH ORGANIZATION, INC. | DOS Process Agent | 220 ROANOKE AVENUE, RIVERHEAD, NY, United States, 11901 |
Name | Role | Address |
---|---|---|
RAYMOND CASTRONOVO | Chief Executive Officer | 220 ROANOKE AVENUE, RIVERHEAD, NY, United States, 11901 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 220 ROANOKE AVENUE, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer) |
2021-01-15 | 2025-03-03 | Address | 220 ROANOKE AVENUE, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process) |
2015-01-02 | 2021-01-15 | Address | 220 ROANOKE AVENUE, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process) |
2015-01-02 | 2025-03-03 | Address | 220 ROANOKE AVENUE, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer) |
2005-03-28 | 2015-01-02 | Address | 12 MCDERMOTT AVE, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303000426 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
210115060346 | 2021-01-15 | BIENNIAL STATEMENT | 2021-01-01 |
170110006649 | 2017-01-10 | BIENNIAL STATEMENT | 2017-01-01 |
150102007188 | 2015-01-02 | BIENNIAL STATEMENT | 2015-01-01 |
140417006039 | 2014-04-17 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State