Search icon

ZEIDMAN COMMUNICATIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ZEIDMAN COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1997 (28 years ago)
Entity Number: 2194469
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 1400 OLD CXOUNTRY RD, SUITE 301, WESTBURY, NY, United States, 11590
Principal Address: 300 EAST 56TH ST., 3J, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
S.J. FLUM AND ASSOCIATES DOS Process Agent 1400 OLD CXOUNTRY RD, SUITE 301, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
LEE F ZEIDMAN Chief Executive Officer 300 EAST 56TH STREET, 3J, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2003-10-09 2013-10-11 Address 83 IRMA AVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2003-10-09 2013-10-11 Address 83 IRMA AVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)
2003-10-09 2013-10-11 Address 2209 MERRICK RD, MERRICK, NY, 11566, USA (Type of address: Service of Process)
2001-10-04 2003-10-09 Address 24 DOLPHIN GREEN / SUITE 1A, PORT WASHINGTON, NY, 11050, 3162, USA (Type of address: Chief Executive Officer)
2001-10-04 2003-10-09 Address 24 DOLPHIN GREEN / SUITE 1A, PORT WASHINGTON, NY, 11050, 3162, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
131011006395 2013-10-11 BIENNIAL STATEMENT 2013-10-01
111021002832 2011-10-21 BIENNIAL STATEMENT 2011-10-01
091015002877 2009-10-15 BIENNIAL STATEMENT 2009-10-01
071009002335 2007-10-09 BIENNIAL STATEMENT 2007-10-01
051123002162 2005-11-23 BIENNIAL STATEMENT 2005-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State