ZMG INSURANCE AGENCY

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 |
Name | Role | Address |
---|---|---|
MICHAEL GORLICK | Chief Executive Officer | 303 W MAIN ST / SUITE 200, FREEHOLD, NJ, United States, 07728 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | DOS Process Agent | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10016 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State