Search icon

ZENITH AMERICAN SECURITIES CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: ZENITH AMERICAN SECURITIES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1984 (42 years ago)
Entity Number: 886930
ZIP code: 11432
County: New York
Place of Formation: New York
Address: 170-19 83RD AVE, JAMAICA, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 170-19 83RD AVE, JAMAICA, NY, United States, 11432

Chief Executive Officer

Name Role Address
MICHAEL KATZ Chief Executive Officer PO BOX 310180, JAMAICA, NY, United States, 11431

Central Index Key

CIK number:
0000755785
Phone:
(212) 587-6667

Latest Filings

Form type:
X-17A-5
File number:
008-32855
Filing date:
2015-03-03
File:
Form type:
X-17A-5
File number:
008-32855
Filing date:
2014-04-03
File:
Form type:
X-17A-5
File number:
008-32855
Filing date:
2013-04-02
File:
Form type:
X-17A-5
File number:
008-32855
Filing date:
2012-02-27
File:
Form type:
X-17A-5
File number:
008-32855
Filing date:
2011-02-28
File:

History

Start date End date Type Value
2007-05-08 2010-03-12 Address 5049 BROADWAY, NEW YORK, NY, 10034, USA (Type of address: Service of Process)
2007-05-08 2010-03-12 Address 5049 BROADWAY, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
2007-05-08 2010-03-12 Address 5049 BROADWAY, NEW YORK, NY, 10034, USA (Type of address: Principal Executive Office)
2002-04-15 2007-05-08 Address 5049 BROADWAY, NEW YORK, NY, 10034, USA (Type of address: Service of Process)
2002-04-15 2007-05-08 Address 5049 BROADWAY, NEW YORK, NY, 10034, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140402002589 2014-04-02 BIENNIAL STATEMENT 2014-01-01
120127002788 2012-01-27 BIENNIAL STATEMENT 2012-01-01
100312003060 2010-03-12 BIENNIAL STATEMENT 2010-01-01
080131002740 2008-01-31 BIENNIAL STATEMENT 2008-01-01
070508002763 2007-05-08 BIENNIAL STATEMENT 2006-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State