Search icon

ZMG INSURANCE AGENCY

Company Details

Name: ZMG INSURANCE AGENCY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 2001 (24 years ago)
Date of dissolution: 06 Jul 2018
Entity Number: 2601378
ZIP code: 10016
County: New York
Place of Formation: New Jersey
Foreign Legal Name: ZENITH MARKETING GROUP, INC.
Fictitious Name: ZMG INSURANCE AGENCY
Principal Address: 303 W MAIN ST / SUITE 200, FREEHOLD, NJ, United States, 07728
Address: 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MICHAEL GORLICK Chief Executive Officer 303 W MAIN ST / SUITE 200, FREEHOLD, NJ, United States, 07728

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. DOS Process Agent 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2013-05-17 2013-05-22 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2013-05-17 2013-05-22 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2005-03-10 2013-05-17 Address 303 W MAIN ST / SUITE 200, FREEHOLD, NJ, 07728, USA (Type of address: Service of Process)
2004-02-19 2005-03-10 Address 600 PARK AVE / SUITE 200, MANALAPAN, NJ, 07726, USA (Type of address: Chief Executive Officer)
2004-02-19 2005-03-10 Address 600 PARK AVE / SUITE 200, MANALAPAN, NJ, 07726, USA (Type of address: Principal Executive Office)
2004-02-19 2005-03-10 Address MICHAEL GORLICK, 600 PARK AVE / SUITE 200, MANALAPAN, NJ, 07726, USA (Type of address: Service of Process)
2001-02-01 2004-02-19 Address 289 HIGHWAY 33, BLDG 1, MANALAPAN, NJ, 07726, USA (Type of address: Service of Process)
2001-02-01 2013-05-17 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
180706000112 2018-07-06 CERTIFICATE OF TERMINATION 2018-07-06
170331006223 2017-03-31 BIENNIAL STATEMENT 2017-02-01
150331006208 2015-03-31 BIENNIAL STATEMENT 2015-02-01
130522000405 2013-05-22 CERTIFICATE OF CHANGE 2013-05-22
130517000507 2013-05-17 CERTIFICATE OF CHANGE 2013-05-17
130227006253 2013-02-27 BIENNIAL STATEMENT 2013-02-01
110210002600 2011-02-10 BIENNIAL STATEMENT 2011-02-01
090212003118 2009-02-12 BIENNIAL STATEMENT 2009-02-01
070222002412 2007-02-22 BIENNIAL STATEMENT 2007-02-01
050310002716 2005-03-10 BIENNIAL STATEMENT 2005-02-01

Date of last update: 06 Feb 2025

Sources: New York Secretary of State