Search icon

MARILYN ZITNER MANAGEMENT INC.

Company Details

Name: MARILYN ZITNER MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 2000 (24 years ago)
Entity Number: 2561301
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 240 W 35TH ST, STE 1001, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARILYN ZITNER Chief Executive Officer 240 W 35TH ST, STE 1001, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
MARILYN ZITNER MGMT DOS Process Agent 240 W 35TH ST, STE 1001, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2006-09-25 2008-09-22 Address 240 W 35TH ST, STE 1001, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2006-09-25 2008-09-22 Address 240 W 35TH ST, STE 1001, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2004-11-22 2006-09-25 Address 240 W 35TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2004-11-22 2006-09-25 Address 240 W 35TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-11-22 2006-09-25 Address 240 W 35TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2002-09-23 2004-11-22 Address 4 MIDWOOD DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
2002-09-23 2004-11-22 Address 440 E. 79TH ST., NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2002-09-23 2004-11-22 Address 240 W. 35TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-11-27 2009-02-05 Name MARILYN ZITNER MANAGEMENT AT PRODUCT, INC.
2000-10-10 2002-09-23 Address 240 WEST 35TH STREET STE 1001, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090205000107 2009-02-05 CERTIFICATE OF AMENDMENT 2009-02-05
080922002352 2008-09-22 BIENNIAL STATEMENT 2008-10-01
060925002705 2006-09-25 BIENNIAL STATEMENT 2006-10-01
041122002625 2004-11-22 BIENNIAL STATEMENT 2004-10-01
020923002588 2002-09-23 BIENNIAL STATEMENT 2002-10-01
001127000447 2000-11-27 CERTIFICATE OF AMENDMENT 2000-11-27
001010000092 2000-10-10 CERTIFICATE OF INCORPORATION 2000-10-10

Date of last update: 06 Feb 2025

Sources: New York Secretary of State