Name: | ZWEIG SECURITIES ADVISORY SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Dec 1970 (54 years ago) |
Date of dissolution: | 28 Jan 2000 |
Entity Number: | 299717 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | % ROBERT E. SMITH, ESQ., 575 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Principal Address: | 3375 PARK AVENUE, SUITE 4000, WANTAGH, NY, United States, 11793 |
Shares Details
Shares issued 20000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROSENMAN & COLIN | DOS Process Agent | % ROBERT E. SMITH, ESQ., 575 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MARTIN E. ZWEIG | Chief Executive Officer | 900 THIRD AVENUE, 30TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1986-03-04 | 1992-12-15 | Address | COHEN ROBERT E SMITH ESQ, 575 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1970-12-15 | 1986-03-04 | Address | 29 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C317095-3 | 2002-06-04 | ASSUMED NAME CORP INITIAL FILING | 2002-06-04 |
000128000174 | 2000-01-28 | CERTIFICATE OF DISSOLUTION | 2000-01-28 |
940120002734 | 1994-01-20 | BIENNIAL STATEMENT | 1993-12-01 |
921215003439 | 1992-12-15 | BIENNIAL STATEMENT | 1992-12-01 |
B328592-2 | 1986-03-04 | CERTIFICATE OF AMENDMENT | 1986-03-04 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State