Search icon

ZION'S MANAGEMENT INC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ZION'S MANAGEMENT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 2011 (14 years ago)
Entity Number: 4076501
ZIP code: 11212
County: Kings
Place of Formation: New York
Address: 1103 WINTHROP ST #1F, BROOKLYN, NY, United States, 11212

Contact Details

Phone +1 718-251-0635

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHELDON MOSES Chief Executive Officer 1103 WINTHROP ST #1F, BROOKLYN, NY, United States, 11212

DOS Process Agent

Name Role Address
SHELDON MOSES DOS Process Agent 1103 WINTHROP ST #1F, BROOKLYN, NY, United States, 11212

Links between entities

Type:
Headquarter of
Company Number:
F13000003903
State:
FLORIDA

Unique Entity ID

CAGE Code:
6JFE0
UEI Expiration Date:
2014-09-16

Business Information

Activation Date:
2013-09-18
Initial Registration Date:
2011-09-14

Commercial and government entity program

CAGE number:
6JFE0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05

Contact Information

POC:
SHELDON MOSES
Corporate URL:
www.zionsmanagementinc.com

Licenses

Number Status Type Date End date
1390691-DCA Inactive Business 2011-05-02 2015-02-28

History

Start date End date Type Value
2013-04-08 2016-02-04 Address 441 E 52ND ST #1R, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2013-04-08 2016-02-04 Address 441 E 52ND ST #1R, BROOKLYN, NY, 11203, USA (Type of address: Principal Executive Office)
2013-04-08 2016-02-04 Address 441 E 52ND ST #1R, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)
2011-04-04 2013-04-08 Address 14 PAERDGAT 15TH STREET 1ST FL, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160204006442 2016-02-04 BIENNIAL STATEMENT 2015-04-01
130408006411 2013-04-08 BIENNIAL STATEMENT 2013-04-01
110404000241 2011-04-04 CERTIFICATE OF INCORPORATION 2011-04-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1074773 TRUSTFUNDHIC INVOICED 2013-06-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
1074772 CNV_TFEE INVOICED 2013-06-12 7.46999979019165 WT and WH - Transaction Fee
1223332 RENEWAL INVOICED 2013-06-12 100 Home Improvement Contractor License Renewal Fee
1074774 CNV_MS INVOICED 2012-10-22 10 Miscellaneous Fee
1074775 CNV_MS INVOICED 2012-05-01 25 Miscellaneous Fee
1074776 LICENSE INVOICED 2011-05-04 125 Home Improvement Contractor License Fee
1074777 CNV_TFEE INVOICED 2011-05-04 6.5 WT and WH - Transaction Fee
1074778 TRUSTFUNDHIC INVOICED 2011-05-04 200 Home Improvement Contractor Trust Fund Enrollment Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State