FROSS ZELNICK LEHRMAN & ZISSU, P.C.

Name: | FROSS ZELNICK LEHRMAN & ZISSU, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 02 Apr 1982 (43 years ago) |
Entity Number: | 761567 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 151 WEST 42ND STREET, 17TH FLOOR, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 8000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CRAIG MENDE | Chief Executive Officer | 151 WEST 42ND STREET, 17TH FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
FROSS ZELNICK LEHRMAN & ZISSU, P.C. | DOS Process Agent | 151 WEST 42ND STREET, 17TH FLOOR, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-31 | 2025-03-31 | Address | 151 WEST 42ND STREET, 17TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2024-04-16 | 2025-03-31 | Shares | Share type: NO PAR VALUE, Number of shares: 8000, Par value: 0 |
2020-06-29 | 2025-03-31 | Address | 151 WEST 42ND STREET, 17TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2020-06-29 | 2025-03-31 | Address | 151 WEST 42ND STREET, 17TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2018-04-03 | 2020-06-29 | Address | 4 TIMES SQ, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250331002948 | 2025-03-31 | BIENNIAL STATEMENT | 2025-03-31 |
200629060120 | 2020-06-29 | BIENNIAL STATEMENT | 2020-04-01 |
180403007524 | 2018-04-03 | BIENNIAL STATEMENT | 2018-04-01 |
170905000010 | 2017-09-05 | CERTIFICATE OF CHANGE | 2017-09-05 |
160426006181 | 2016-04-26 | BIENNIAL STATEMENT | 2016-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State