Search icon

ZWEIG SECURITIES ADVISORY SERVICE, INC.

Company Details

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

DOS Process Agent

Name Role Address
ROSENMAN & COLIN DOS Process Agent % ROBERT E. SMITH, ESQ., 575 MADISON AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MARTIN E. ZWEIG Chief Executive Officer 900 THIRD AVENUE, 30TH FLOOR, NEW YORK, NY, United States, 10022

History

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)

Filings

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

Trademarks Section

Serial Number:
73285040
Mark:
TRADERS HOTLINE
Status:
Abandoned: Reason unknown.
Mark Type:
Trademark
Application Filing Date:
1980-11-06
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
TRADERS HOTLINE

Goods And Services

For:
PERIODIAL PUBLICATIONS, NEWSLETTERS, BULLETINS AND CHARTS RELATING TO SECURITIES AND TO INVESTMENT INFORMATION
First Use:
1980-10-02
International Classes:
016 - Primary Class
Class Status:
ABANDONED

Date of last update: 18 Mar 2025

Sources: New York Secretary of State