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
Name | Role | Address |
---|---|---|
MARILYN ZITNER | Chief Executive Officer | 240 W 35TH ST, STE 1001, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MARILYN ZITNER MGMT | DOS Process Agent | 240 W 35TH ST, STE 1001, NEW YORK, NY, United States, 10001 |
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) |
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