Name: | ZAPINSKY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jul 2005 (20 years ago) |
Entity Number: | 3227897 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Delaware |
Principal Address: | 200 EAST END AVE, 12-0, NEW YORK, NY, United States, 10128 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOEL PINSKY | Chief Executive Officer | 200 EAST END AVE, 12-0, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-25 | 2011-08-08 | Address | 200 EAST END AVE, 12-0, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2005-07-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-07-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-41732 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-41731 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130710006084 | 2013-07-10 | BIENNIAL STATEMENT | 2013-07-01 |
110808002429 | 2011-08-08 | BIENNIAL STATEMENT | 2011-07-01 |
090715002454 | 2009-07-15 | BIENNIAL STATEMENT | 2009-07-01 |
070925002725 | 2007-09-25 | BIENNIAL STATEMENT | 2007-07-01 |
050707000709 | 2005-07-07 | APPLICATION OF AUTHORITY | 2005-07-07 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State