Search icon

Z & K HOLDING CORP.

Print

Details

Entity Number 1101828

Status Active

NameZ & K HOLDING CORP.

CountyNew York

Date of registration 01 Aug 1986 (38 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 14 PENN PLAZA RM 2010, NEW YORK, NY, United States, 10122

Address ZIP code

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

KENNETH G FRIEDMAN

Chief Executive Officer

C/O FRIEDMAN MANAGEMENT CORP, 14 PENN PLAZA RM 2010, NEW YORK, NY, United States, 10122

DOS Process Agent

Name Role Address

C/O FRIEDMAN MANAGEMENT CORP

DOS Process Agent

14 PENN PLAZA RM 2010, NEW YORK, NY, United States, 10122

History

Start date End date Type Value

2004-09-02

2006-07-28

Address

225 WEST 34TH ST, RM 1305, NEW YORK, NY, 10122, USA (Type of address: Service of Process)

2004-09-02

2006-07-28

Address

C/O FRIEDMAN MANAGEMENT CORP, 225 WEST 34TH ST, RM 1305, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)

2004-09-02

2006-07-28

Address

225 WEST 34TH ST, RM 1305, NEW YORK, NY, 10122, USA (Type of address: Principal Executive Office)

1998-08-05

2004-09-02

Address

225 WEST 34TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

1998-08-05

2004-09-02

Address

225 WEST 34TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

1996-08-12

2004-09-02

Address

C/O ALFRED S. FRIEDMAN MGMT., 225 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

1993-03-16

1996-08-12

Address

225 WEST 34 STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

1993-03-16

1998-08-05

Address

225 WEST 34 STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

1993-03-16

1998-08-05

Address

225 WEST 34 STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

1987-12-17

1993-03-16

Address

CORP., 225 WEST 34TH STREET, NEW YORK, NY, 10122, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

180803006196

2018-08-03

BIENNIAL STATEMENT

2018-08-01

160809006031

2016-08-09

BIENNIAL STATEMENT

2016-08-01

140828006217

2014-08-28

BIENNIAL STATEMENT

2014-08-01

120810006349

2012-08-10

BIENNIAL STATEMENT

2012-08-01

100811003207

2010-08-11

BIENNIAL STATEMENT

2010-08-01

060728002548

2006-07-28

BIENNIAL STATEMENT

2006-08-01

040902002843

2004-09-02

BIENNIAL STATEMENT

2004-08-01

020802002675

2002-08-02

BIENNIAL STATEMENT

2002-08-01

000816002429

2000-08-16

BIENNIAL STATEMENT

2000-08-01

980805002154

1998-08-05

BIENNIAL STATEMENT

1998-08-01

Date of last update: 01 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts