M. ZION SECURITY SYSTEMS CORP.

Name: | M. ZION SECURITY SYSTEMS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 1977 (49 years ago) |
Entity Number: | 420175 |
ZIP code: | 10007 |
County: | New York |
Place of Formation: | New York |
Address: | 1, Suite 8500, NEW YORK, NY, United States, 10007 |
Contact Details
Phone +1 212-233-3538
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
M. ZION SECURITY SYSTEMS CORP. | DOS Process Agent | 1, Suite 8500, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
ANDREA SPINGELD | Chief Executive Officer | 1, SUITE 8500, NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-19 | 2023-12-19 | Address | 69 READE STREET, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2023-12-19 | 2023-12-19 | Address | 1, SUITE 8500, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
1999-03-10 | 2023-12-19 | Address | 69 READE STREET, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
1999-03-10 | 2023-12-19 | Address | 69 READE STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
1994-02-16 | 1999-03-10 | Address | 17 MURRAY STREET, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231219003474 | 2023-12-19 | BIENNIAL STATEMENT | 2023-12-19 |
20120612048 | 2012-06-12 | ASSUMED NAME CORP INITIAL FILING | 2012-06-12 |
050217002334 | 2005-02-17 | BIENNIAL STATEMENT | 2005-01-01 |
030103002449 | 2003-01-03 | BIENNIAL STATEMENT | 2003-01-01 |
010103002354 | 2001-01-03 | BIENNIAL STATEMENT | 2001-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State