Search icon

ZWEIG-DIMENNA ASSOCIATES, INC.

Company Details

Name: ZWEIG-DIMENNA ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 1983 (42 years ago)
Entity Number: 871564
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 900 Third Avenue, 31st Floor, NEW YORK, NY, United States, 10022
Principal Address: 900 THIRD AVENUE, 31ST FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STUART PANISH DOS Process Agent 900 Third Avenue, 31st Floor, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
KEVIN CANNON Chief Executive Officer 900 THIRD AVENUE, 31ST FLOOR, NEW YORK, NY, United States, 10022

Legal Entity Identifier

LEI Number:
5493002T353OYXHFL694

Registration Details:

Initial Registration Date:
2014-01-14
Next Renewal Date:
2024-10-23
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
133181500
Plan Year:
2023
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
50
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-16 2024-05-16 Address 900 THIRD AVENUE, 31ST FLOOR, NEW YORK, NY, 10022, 4728, USA (Type of address: Chief Executive Officer)
2024-05-16 2024-05-16 Address 900 THIRD AVENUE, 31ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2017-10-06 2024-05-16 Address 900 THIRD AVENUE, 31ST FLOOR, NEW YORK, NY, 10022, 4728, USA (Type of address: Chief Executive Officer)
2013-10-11 2017-10-06 Address 900 THIRD AVENUE 30TH FLOOR, NEW YORK, NY, 10022, 4728, USA (Type of address: Chief Executive Officer)
2013-10-11 2024-05-16 Address C/O ROBERT E. SMITH, ESQ., 575 MADISON AVENUE, NEW YORK, NY, 10022, 2585, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240516003398 2024-05-16 BIENNIAL STATEMENT 2024-05-16
191016060382 2019-10-16 BIENNIAL STATEMENT 2019-10-01
171006006043 2017-10-06 BIENNIAL STATEMENT 2017-10-01
151002006324 2015-10-02 BIENNIAL STATEMENT 2015-10-01
131011006590 2013-10-11 BIENNIAL STATEMENT 2013-10-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State